About

Registered Number: 04327357
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

 

Dorset Pastry Ltd was founded on 22 November 2001 with its registered office in Dorset, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Blake, Robyn, Barends, Mario Alan, Blake, Moira Priscilla, Plunkett, Leonard Winston are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARENDS, Mario Alan 03 June 2015 - 1
BLAKE, Moira Priscilla 22 November 2001 - 1
PLUNKETT, Leonard Winston 30 September 2003 19 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Robyn 22 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 16 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 14 November 2019
AA01 - Change of accounting reference date 28 November 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 25 November 2016
CH01 - Change of particulars for director 25 November 2016
CH01 - Change of particulars for director 25 November 2016
CH03 - Change of particulars for secretary 25 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 01 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 03 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
363a - Annual Return 10 December 2007
AA - Annual Accounts 07 December 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 04 October 2004
AA - Annual Accounts 18 August 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
363s - Annual Return 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
395 - Particulars of a mortgage or charge 10 April 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 April 2003
395 - Particulars of a mortgage or charge 14 December 2002
363s - Annual Return 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2003 Outstanding

N/A

Debenture 02 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.