About

Registered Number: 02226169
Date of Incorporation: 01/03/1988 (36 years and 3 months ago)
Company Status: Liquidation
Registered Address: Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

 

Founded in 1988, Bakers Pantry Ltd has its registered office in Dorset, it's status at Companies House is "Liquidation". We don't know the number of employees at the business. The current directors of this company are listed as Crook, David, Donkin, Marjorie, Donkin, Shirley Ann, Donkin, Victoria Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, David 27 October 2014 - 1
DONKIN, Shirley Ann 10 June 1996 27 October 2014 1
DONKIN, Victoria Jane N/A 11 February 1993 1
Secretary Name Appointed Resigned Total Appointments
DONKIN, Marjorie 11 February 1993 22 January 2002 1

Filing History

Document Type Date
AM22 - N/A 21 September 2018
AM10 - N/A 23 April 2018
AM06 - N/A 24 November 2017
AM03 - N/A 10 November 2017
AM02 - N/A 08 November 2017
AD01 - Change of registered office address 07 October 2017
AM01 - N/A 04 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 04 July 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
CERTNM - Change of name certificate 26 March 2015
AR01 - Annual Return 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 14 November 2014
MR04 - N/A 14 October 2014
MR04 - N/A 25 September 2014
MR04 - N/A 25 September 2014
MR04 - N/A 20 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 06 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 15 December 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 21 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
AA - Annual Accounts 16 July 2001
395 - Particulars of a mortgage or charge 21 April 2001
363s - Annual Return 23 February 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 07 June 2000
395 - Particulars of a mortgage or charge 17 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 12 June 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 30 August 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 24 June 1997
288 - N/A 18 July 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 15 June 1995
395 - Particulars of a mortgage or charge 08 September 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 30 June 1993
288 - N/A 09 June 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
PUC 5 - N/A 04 July 1988
PUC 2 - N/A 14 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1988
288 - N/A 15 March 1988
NEWINC - New incorporation documents 01 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2011 Outstanding

N/A

Rent deposit deed 18 April 2001 Fully Satisfied

N/A

Mortgage debenture 07 February 2000 Fully Satisfied

N/A

Rent deposit deed 04 February 1998 Fully Satisfied

N/A

Rent deposit deed 28 August 1997 Fully Satisfied

N/A

Debenture 01 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.