Halletts the Bakers Ltd was founded on 18 June 2003 and are based in Paignton, Devon. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Hallett, Christopher, Hallett, Helena Mary for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLETT, Christopher | 12 December 2014 | - | 1 |
HALLETT, Helena Mary | 18 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 10 December 2018 | |
SH01 - Return of Allotment of shares | 22 June 2018 | |
SH01 - Return of Allotment of shares | 22 June 2018 | |
CS01 - N/A | 21 June 2018 | |
SH01 - Return of Allotment of shares | 21 June 2018 | |
PSC01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 28 July 2017 | |
CH03 - Change of particulars for secretary | 28 July 2017 | |
CH01 - Change of particulars for director | 28 July 2017 | |
AA - Annual Accounts | 02 February 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 26 February 2016 | |
RESOLUTIONS - N/A | 16 November 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 November 2015 | |
AR01 - Annual Return | 13 July 2015 | |
RESOLUTIONS - N/A | 16 April 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 April 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
AR01 - Annual Return | 16 July 2014 | |
MR04 - N/A | 18 January 2014 | |
MR04 - N/A | 18 January 2014 | |
MR04 - N/A | 18 January 2014 | |
MR04 - N/A | 18 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
MR01 - N/A | 19 December 2013 | |
MR01 - N/A | 18 December 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 14 January 2013 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
AR01 - Annual Return | 31 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2012 | |
MG01 - Particulars of a mortgage or charge | 22 March 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 23 June 2011 | |
AD01 - Change of registered office address | 24 January 2011 | |
AA - Annual Accounts | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 12 March 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 25 November 2005 | |
287 - Change in situation or address of Registered Office | 25 November 2005 | |
363s - Annual Return | 05 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2005 | |
AA - Annual Accounts | 08 April 2005 | |
363s - Annual Return | 29 June 2004 | |
395 - Particulars of a mortgage or charge | 14 April 2004 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
225 - Change of Accounting Reference Date | 30 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 07 July 2003 | |
288b - Notice of resignation of directors or secretaries | 07 July 2003 | |
288a - Notice of appointment of directors or secretaries | 07 July 2003 | |
288a - Notice of appointment of directors or secretaries | 07 July 2003 | |
288a - Notice of appointment of directors or secretaries | 07 July 2003 | |
NEWINC - New incorporation documents | 18 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2013 | Outstanding |
N/A |
A registered charge | 09 December 2013 | Outstanding |
N/A |
Debenture deed | 15 October 2012 | Fully Satisfied |
N/A |
Mortgage | 19 March 2012 | Fully Satisfied |
N/A |
Legal charge | 29 July 2010 | Fully Satisfied |
N/A |
Legal charge | 29 March 2004 | Fully Satisfied |
N/A |
Debenture | 25 July 2003 | Fully Satisfied |
N/A |