About

Registered Number: 05661460
Date of Incorporation: 22/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 24 Stapleton Road, Orpington, Kent, BR6 9TN

 

Established in 2005, Petes Bakery Ltd are based in Kent, it has a status of "Active". Towner, Sonya Amy, Morley, Mary Ellen, Bolt, Tracy Marie are listed as the directors of Petes Bakery Ltd. We don't currently know the number of employees at Petes Bakery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Mary Ellen 01 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TOWNER, Sonya Amy 15 January 2017 - 1
BOLT, Tracy Marie 28 March 2007 15 January 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 21 February 2019
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 20 February 2018
DISS40 - Notice of striking-off action discontinued 31 January 2018
AA - Annual Accounts 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 17 January 2017
AP03 - Appointment of secretary 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 10 March 2007
225 - Change of Accounting Reference Date 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
CERTNM - Change of name certificate 06 March 2007
287 - Change in situation or address of Registered Office 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363a - Annual Return 28 December 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.