About

Registered Number: 05002404
Date of Incorporation: 23/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 178 High Street, Ryde, Isle Of Wight, PO33 2HW

 

Grace's Bakery Ltd was registered on 23 December 2003 and are based in Isle Of Wight, it's status at Companies House is "Active". There are 4 directors listed as Redrup, Carole May, Redrup, Daniel Raymond, Redrup, David Stephen, Redrup, Raymond Stephen for Grace's Bakery Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDRUP, Carole May 23 December 2003 - 1
REDRUP, Daniel Raymond 06 April 2011 - 1
REDRUP, David Stephen 06 April 2011 - 1
REDRUP, Raymond Stephen 23 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 04 January 2018
PSC04 - N/A 03 January 2018
PSC04 - N/A 03 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 05 January 2017
MR01 - N/A 12 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 01 October 2015
CH01 - Change of particulars for director 18 August 2015
CH03 - Change of particulars for secretary 18 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 10 January 2013
SH01 - Return of Allotment of shares 29 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.