About

Registered Number: 05506645
Date of Incorporation: 13/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD,

 

Based in Colchester, Bakers Delight Ipswich Ltd was registered on 13 July 2005. The current directors of Bakers Delight Ipswich Ltd are listed as Beer, Mark James, Turner, Linda, Turner, Keith Roy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Mark James 21 March 2016 - 1
TURNER, Linda 21 October 2005 - 1
TURNER, Keith Roy 21 July 2005 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 28 January 2020
AD01 - Change of registered office address 31 July 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 05 August 2016
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH03 - Change of particulars for secretary 10 August 2015
AD01 - Change of registered office address 10 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AD01 - Change of registered office address 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
287 - Change in situation or address of Registered Office 30 July 2005
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.