About

Registered Number: 01310429
Date of Incorporation: 26/04/1977 (47 years ago)
Company Status: Active
Registered Address: Accountancy Services, Penver Houses Farm Treen, St Leven Penzance, Cornwall, TR19 6LG

 

Having been setup in 1977, Andrew's Hot Bread Shop Ltd have registered office in Cornwall, it's status is listed as "Active". We don't currently know the number of employees at Andrew's Hot Bread Shop Ltd. Mottishaw, Andrew Philip, Davies, Cheryl Glennis, Mottishaw, Margaret Doreen are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTTISHAW, Andrew Philip N/A - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Cheryl Glennis N/A 11 November 2005 1
MOTTISHAW, Margaret Doreen N/A 14 September 1993 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 29 March 2018
PSC04 - N/A 18 August 2017
CS01 - N/A 14 July 2017
PSC04 - N/A 14 July 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 27 July 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 18 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 03 August 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 26 July 1995
287 - Change in situation or address of Registered Office 13 June 1995
395 - Particulars of a mortgage or charge 03 February 1995
395 - Particulars of a mortgage or charge 17 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 18 March 1994
395 - Particulars of a mortgage or charge 28 September 1993
288 - N/A 22 September 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 18 March 1993
AA - Annual Accounts 02 September 1992
363s - Annual Return 17 August 1992
395 - Particulars of a mortgage or charge 14 April 1992
395 - Particulars of a mortgage or charge 03 March 1992
RESOLUTIONS - N/A 18 September 1991
AA - Annual Accounts 18 September 1991
363b - Annual Return 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
363 - Annual Return 15 August 1989
AA - Annual Accounts 27 July 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 January 1995 Outstanding

N/A

Legal mortgage 09 November 1994 Outstanding

N/A

Mortgage debenture 16 September 1993 Outstanding

N/A

Legal mortgage 10 April 1992 Outstanding

N/A

Legal charge 19 February 1992 Outstanding

N/A

Legal mortgage 27 February 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.