About

Registered Number: 05562837
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Old Stables Frosbury Farm, Gravetts Lane, Guildford, Surrey, GU3 3JW,

 

The Polish Bakery Ltd was registered on 13 September 2005 and has its registered office in Guildford in Surrey, it has a status of "Active". The Polish Bakery Ltd has 3 directors listed. We do not know the number of employees at The Polish Bakery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMAZ, Romuald Konstanty 13 September 2005 - 1
GABRIEL-DAMAZ, Agnieszka 24 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GABRIEL-DAMAZ, Agnieszka 13 September 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
CS01 - N/A 25 September 2020
PSC04 - N/A 24 August 2020
PSC04 - N/A 24 August 2020
AP01 - Appointment of director 24 August 2020
CH01 - Change of particulars for director 24 August 2020
CH03 - Change of particulars for secretary 24 August 2020
AA - Annual Accounts 29 June 2020
PSC04 - N/A 15 January 2020
CS01 - N/A 19 September 2019
AD01 - Change of registered office address 16 August 2019
AA - Annual Accounts 28 June 2019
AD01 - Change of registered office address 14 December 2018
CS01 - N/A 18 October 2018
DISS40 - Notice of striking-off action discontinued 22 September 2018
AA - Annual Accounts 21 September 2018
DISS16(SOAS) - N/A 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 October 2013
MR01 - N/A 14 August 2013
AA - Annual Accounts 26 June 2013
MR01 - N/A 06 June 2013
MR01 - N/A 05 June 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 March 2010
SH01 - Return of Allotment of shares 22 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
287 - Change in situation or address of Registered Office 15 March 2007
363s - Annual Return 10 November 2006
287 - Change in situation or address of Registered Office 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2013 Outstanding

N/A

A registered charge 05 June 2013 Outstanding

N/A

A registered charge 04 June 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 13 March 2013 Outstanding

N/A

Debenture 07 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.