FEDERATION OF BAKERS LIMITED

6th Floor Bloomsbury Way, London, WC1A 2SL, United Kingdom
StatusACTIVE
Company No.11510353
Category
Incorporated10 Aug 2018
Age5 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

FEDERATION OF BAKERS LIMITED is an active with number 11510353. It was incorporated 5 years, 9 months, 6 days ago, on 10 August 2018. The company address is 6th Floor Bloomsbury Way, London, WC1A 2SL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-21

Officer name: Dr Samuel John Millar

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Marson

Termination date: 2023-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lea Read

Termination date: 2022-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-29

Officer name: Mr Owen Alfred Elliott

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-23

Officer name: Mr Craig Andrew Morris

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lea Read

Appointment date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-09

Officer name: Gordon Polson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-26

Officer name: Robin Anthony William Lee

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Balmer

Termination date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-18

Psc name: Frank Roberts and Sons Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-19

Officer name: Mr Adam Marson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Healey

Termination date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr David William Balmer

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stables

Termination date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-11

Officer name: Mr Gordon Polson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Anthony William Lee

Appointment date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Cook

Appointment date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Healey

Appointment date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Mr Richard Stables

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Mr Brian Herbert Irwin

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOM FINISHERS LTD

21 BELTON CLOSE,LEICESTER,LE2 6QP

Number:11842717
Status:ACTIVE
Category:Private Limited Company

DL DOIG LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:08851683
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDH MOT & REPAIR CENTRE LIMITED

20 COLEMAN DRIVE,PLYMOUTH,PL9 9UN

Number:07045915
Status:ACTIVE
Category:Private Limited Company

EVENT COMMUNICATIONS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:02043106
Status:ACTIVE
Category:Private Limited Company

GREEN TEAM PARTNERSHIP LTD

8 ROE HOUSE,STOCKSFIELD,NE43 7HP

Number:07839552
Status:ACTIVE
Category:Private Limited Company

JAFF HAND CAR WASH LTD

13-15 TASK ROAD,STOCKTON ON TEES,TS18 2ES

Number:11701862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source