About

Registered Number: 02515485
Date of Incorporation: 25/06/1990 (34 years and 10 months ago)
Company Status: Active
Registered Address: Ross House, The Square, Stow On The Wold, Gloucestershire, GL54 1AF,

 

Having been setup in 1990, Crescent Bakery Ltd are based in Stow On The Wold in Gloucestershire. We don't know the number of employees at this business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 July 2019
MR04 - N/A 05 July 2019
MR01 - N/A 17 December 2018
MR01 - N/A 17 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 27 February 2018
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
TM02 - Termination of appointment of secretary 31 May 2017
AD01 - Change of registered office address 30 May 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 04 July 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 30 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 01 August 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 16 July 1993
288 - N/A 15 January 1993
AA - Annual Accounts 17 December 1992
AA - Annual Accounts 11 August 1992
363s - Annual Return 20 July 1992
288 - N/A 12 February 1992
288 - N/A 19 July 1991
363b - Annual Return 15 July 1991
395 - Particulars of a mortgage or charge 28 November 1990
395 - Particulars of a mortgage or charge 15 November 1990
395 - Particulars of a mortgage or charge 15 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1990
288 - N/A 26 September 1990
288 - N/A 26 September 1990
MEM/ARTS - N/A 26 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1990
CERTNM - Change of name certificate 20 September 1990
CERTNM - Change of name certificate 20 September 1990
RESOLUTIONS - N/A 18 September 1990
287 - Change in situation or address of Registered Office 17 September 1990
RESOLUTIONS - N/A 16 August 1990
NEWINC - New incorporation documents 25 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Fully Satisfied

N/A

A registered charge 17 October 2018 Outstanding

N/A

Legal charge 30 January 2009 Outstanding

N/A

Deposit charge and assignment 09 November 1990 Fully Satisfied

N/A

Deed of assignment 09 November 1990 Fully Satisfied

N/A

Legal charge 09 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.