About

Registered Number: 01639413
Date of Incorporation: 01/06/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Unit 40 Central Trading Estate,, Cable Street, Wolverhampton, West Midlands, WV2 2RL

 

Victorian Baking Ovens Ltd was registered on 01 June 1982 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This business is registered for VAT in the UK. This organisation has one director listed as Turner, Robin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Robin 16 October 2001 14 April 2009 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 19 June 2015
RP04 - N/A 17 June 2015
MR01 - N/A 13 June 2015
MR01 - N/A 13 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 21 February 2011
SH01 - Return of Allotment of shares 11 February 2011
AP01 - Appointment of director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD01 - Change of registered office address 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 21 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2003
363s - Annual Return 04 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
RESOLUTIONS - N/A 24 May 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 03 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 16 October 1992
363b - Annual Return 27 May 1992
AA - Annual Accounts 28 August 1991
363b - Annual Return 23 May 1991
AA - Annual Accounts 26 October 1990
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
363 - Annual Return 19 October 1989
287 - Change in situation or address of Registered Office 16 October 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
288 - N/A 10 November 1988
PUC 2 - N/A 16 September 1988
123 - Notice of increase in nominal capital 14 September 1988
RESOLUTIONS - N/A 19 April 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 24 March 1988
288 - N/A 11 January 1988
AA - Annual Accounts 03 March 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2015 Outstanding

N/A

A registered charge 11 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.