About

Registered Number: 04932694
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD

 

The Dartmouth Bakery Ltd was founded on 15 October 2003 and has its registered office in Devon. The companies directors are Barnes, Edward Thomas, Barnes, Margaret, Merefield, Marie Margaret, Merefield, Stephen Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Edward Thomas 15 October 2003 - 1
BARNES, Margaret 15 October 2003 - 1
MEREFIELD, Marie Margaret 15 October 2003 - 1
MEREFIELD, Stephen Paul 15 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
CS01 - N/A 16 October 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 18 June 2018
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 07 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH04 - Change of particulars for corporate secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 19 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 October 2006
353 - Register of members 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
RESOLUTIONS - N/A 03 April 2004
RESOLUTIONS - N/A 03 April 2004
128(4) - Notice of assignment of name or new name to any class of shares 03 April 2004
225 - Change of Accounting Reference Date 03 April 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.