About

Registered Number: 04088086
Date of Incorporation: 11/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

Established in 2000, Prudens Bakery Ltd has its registered office in Dunstable. This business has 2 directors listed as Pruden, Andrew, Pruden, Jonathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRUDEN, Andrew 11 October 2000 - 1
PRUDEN, Jonathan 11 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 17 October 2017
CS01 - N/A 01 January 2017
CH04 - Change of particulars for corporate secretary 01 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 November 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 09 November 2009
CH04 - Change of particulars for corporate secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 08 September 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 14 October 2005
363a - Annual Return 03 December 2004
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 21 January 2004
363a - Annual Return 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
287 - Change in situation or address of Registered Office 19 May 2003
AA - Annual Accounts 10 January 2003
363a - Annual Return 11 November 2002
AA - Annual Accounts 30 August 2002
225 - Change of Accounting Reference Date 30 August 2002
363a - Annual Return 27 February 2002
225 - Change of Accounting Reference Date 30 January 2002
395 - Particulars of a mortgage or charge 02 May 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 July 2010 Outstanding

N/A

Debenture 24 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.