About

Registered Number: 04869142
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 7 King Street, Southwell, Notts, NG25 0EH,

 

Parnells Bakery Ltd was founded on 18 August 2003 and has its registered office in Southwell, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Fidler, Emma, Clarke, Carol Joan, Reddish, Albert Edwin James Charles, Tilbury, David John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Carol Joan 18 August 2003 22 September 2004 1
REDDISH, Albert Edwin James Charles 18 September 2005 19 January 2011 1
TILBURY, David John 18 August 2003 16 September 2005 1
Secretary Name Appointed Resigned Total Appointments
FIDLER, Emma 21 May 2004 16 June 2004 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 07 January 2020
AD01 - Change of registered office address 26 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 12 July 2016
AA - Annual Accounts 08 March 2016
AAMD - Amended Accounts 26 November 2015
AD01 - Change of registered office address 13 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 21 June 2012
AAMD - Amended Accounts 16 December 2011
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 15 October 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 28 July 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 08 October 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.