Wenzels the Bakers Ltd was registered on 02 February 2007 and has its registered office in London, it's status at Companies House is "Active". The business has 8 directors listed as Juhasz, Attila, Smith, Terry, Spinks, Karl Barry, Wenzel, Sarah, Williams, Curtis Richard, Wenzel, Brenda, Wenzel, Lesley Anne, Wenzel, Leslie John at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUHASZ, Attila | 01 April 2019 | - | 1 |
SMITH, Terry | 01 April 2019 | - | 1 |
SPINKS, Karl Barry | 01 April 2019 | - | 1 |
WENZEL, Sarah | 03 June 2013 | - | 1 |
WILLIAMS, Curtis Richard | 01 April 2019 | - | 1 |
WENZEL, Brenda | 02 February 2007 | 23 February 2010 | 1 |
WENZEL, Lesley Anne | 02 February 2007 | 14 December 2008 | 1 |
WENZEL, Leslie John | 02 February 2007 | 23 February 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 August 2020 | |
CS01 - N/A | 10 February 2020 | |
RESOLUTIONS - N/A | 19 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 16 September 2019 | |
AA - Annual Accounts | 05 September 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
CS01 - N/A | 11 February 2019 | |
PSC04 - N/A | 31 January 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 28 December 2017 | |
PSC04 - N/A | 01 November 2017 | |
AUD - Auditor's letter of resignation | 04 October 2017 | |
PSC04 - N/A | 11 September 2017 | |
AD01 - Change of registered office address | 11 September 2017 | |
CS01 - N/A | 02 February 2017 | |
CH01 - Change of particulars for director | 19 September 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 03 March 2015 | |
SH01 - Return of Allotment of shares | 02 March 2015 | |
AAMD - Amended Accounts | 15 December 2014 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AP01 - Appointment of director | 04 June 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 08 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AA01 - Change of accounting reference date | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
TM02 - Termination of appointment of secretary | 24 February 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
AR01 - Annual Return | 17 February 2010 | |
TM01 - Termination of appointment of director | 16 February 2010 | |
AA - Annual Accounts | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 12 February 2008 | |
NEWINC - New incorporation documents | 02 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 May 2010 | Outstanding |
N/A |