COULTON'S BREAD LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ
StatusADMINISTRATION
Company No.02811875
CategoryPrivate Limited Company
Incorporated22 Apr 1993
Age31 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

COULTON'S BREAD LIMITED is an administration private limited company with number 02811875. It was incorporated 31 years, 2 months, 20 days ago, on 22 April 1993. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ.



Company Fillings

Liquidation administration notice deemed approval of proposals

Date: 05 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

Old address: G5-G6 Liver Industrial Estate Long Lane Liverpool Merseyside L9 7ES

New address: Devonshire House Manor Way Borehamwood WD6 1QQ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Graham Hunter

Termination date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Graham Hunter

Cessation date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynn Susan Hunter

Notification date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Mahon

Appointment date: 2022-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Jonathan Cohen

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jonathan Cohen

Termination date: 2021-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Jonathan Cohen

Appointment date: 2017-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 25 Aug 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AAMD

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Miscellaneous

Date: 03 May 2013

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Legacy

Date: 24 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Lynn Susan Hunter

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Howard Graham Hunter

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / lynn hunter / 01/04/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / howard hunter / 01/04/2009

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Resolution

Date: 13 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Capital

Type: 169

Description: £ ic 1000/992 06/06/02 £ sr 8@1=8

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 23 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 23/06/96 from: country maid bakeries dunnings bridge road netherton. Merseyside L30 6TG

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 31/07

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/94; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF


Some Companies

BURGH DRIVING AGENCY LIMITED

28 WEST END,SKEGNESS,PE24 5EY

Number:05285822
Status:ACTIVE
Category:Private Limited Company

CARBIZ LIMITED

FORD RHODES ACCOUNTANT LTD ROWAN HOUSE DELAMARE ROAD,WALTHAM CROSS,EN8 9SP

Number:11072953
Status:ACTIVE
Category:Private Limited Company

COSMIC FEELING LTD

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:08450608
Status:ACTIVE
Category:Private Limited Company

GLENGARRY HOUSE LTD.

GLENGARRY HOUSE,CALLANDER,FK17 8DA

Number:SC310640
Status:ACTIVE
Category:Private Limited Company

KRZYSZTOF DZIEDZIC TRANSPORT LTD.

42 DELAMERE DRIVE,ELLESMERE PORT,CH66 3JP

Number:08938968
Status:ACTIVE
Category:Private Limited Company

PATHFINDER PROPERTY MANAGEMENT LIMITED

THE ESTATE OFFICE,APPLEDORE ROAD, WOODCHURCH,TN26 3TG

Number:05046116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source