About

Registered Number: 04431883
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

 

Having been setup in 2002, Cavendish Bakery Ltd are based in East Sussex, it's status is listed as "Active". We do not know the number of employees at this organisation. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Mark Andrew 03 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Julie 01 April 2019 - 1
HURST, Karen Tracey 03 May 2002 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 03 May 2019
AP03 - Appointment of secretary 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 March 2018
MR04 - N/A 28 March 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 02 April 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 26 March 2010
CH03 - Change of particulars for secretary 25 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 25 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
363s - Annual Return 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2002
225 - Change of Accounting Reference Date 22 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.