About

Registered Number: 05624992
Date of Incorporation: 16/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Athenaeum, Kimberley Place, Falmouth, Cornwall, TR11 3QL

 

Based in Cornwall, Borough Bakery Management Ltd was established in 2005, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the business are listed as Randlesome, Joan Julia, Martindale, Christopher, Ashworth, Robert Brian, Hughes, Adrian Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINDALE, Christopher 05 January 2016 - 1
ASHWORTH, Robert Brian 16 November 2005 14 March 2011 1
HUGHES, Adrian Mark 14 March 2011 08 December 2015 1
Secretary Name Appointed Resigned Total Appointments
RANDLESOME, Joan Julia 14 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 20 November 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 22 July 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 14 November 2011
AP01 - Appointment of director 07 April 2011
AP03 - Appointment of secretary 06 April 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
363s - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
225 - Change of Accounting Reference Date 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.