St. Mary's Bakery Ltd was founded on 08 March 2004, it's status in the Companies House registry is set to "Active". Moses, Ashley, O'connell, Emma Joanne are listed as directors of St. Mary's Bakery Ltd. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSES, Ashley | 15 March 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'CONNELL, Emma Joanne | 15 March 2004 | 30 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 07 November 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 17 November 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 17 January 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 18 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 29 September 2010 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
DISS16(SOAS) - N/A | 07 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 July 2010 | |
AA - Annual Accounts | 03 February 2010 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
363a - Annual Return | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363s - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 02 June 2005 | |
225 - Change of Accounting Reference Date | 06 May 2005 | |
395 - Particulars of a mortgage or charge | 14 January 2005 | |
225 - Change of Accounting Reference Date | 16 September 2004 | |
395 - Particulars of a mortgage or charge | 15 May 2004 | |
288a - Notice of appointment of directors or secretaries | 22 April 2004 | |
CERTNM - Change of name certificate | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
287 - Change in situation or address of Registered Office | 22 March 2004 | |
NEWINC - New incorporation documents | 08 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 June 2009 | Outstanding |
N/A |
Bill of sale | 30 April 2009 | Outstanding |
N/A |
Legal mortgage | 13 January 2005 | Outstanding |
N/A |
Debenture | 13 May 2004 | Outstanding |
N/A |