THE OLD BERKESWELL BAKERY MANAGEMENT COMPANY LIMITED

Ground Floor Office Westpoint Ground Floor Office Westpoint, Birmingham, B15 3US, England
StatusACTIVE
Company No.04450793
CategoryPrivate Limited Company
Incorporated29 May 2002
Age22 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

THE OLD BERKESWELL BAKERY MANAGEMENT COMPANY LIMITED is an active private limited company with number 04450793. It was incorporated 22 years, 1 month, 7 days ago, on 29 May 2002. The company address is Ground Floor Office Westpoint Ground Floor Office Westpoint, Birmingham, B15 3US, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Jun 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mrs Sheila Gaskin

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mr Christopher Brooks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Change date: 2023-05-09

Old address: Office 92 Pinfold Street Birmingham B2 4AY England

New address: Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Remus Management Limited

Termination date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

Old address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England

New address: Office 92 Pinfold Street Birmingham B2 4AY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Remus Management Limited

Appointment date: 2021-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wolfs Block Management Limited

Termination date: 2021-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

Old address: Royal London House 35 Paradise Street Birmingham B1 2AJ England

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Brooks

Appointment date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ

New address: Royal London House 35 Paradise Street Birmingham B1 2AJ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Nov 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wolfs Block Management Ltd

Appointment date: 2017-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpbigwood Management Llp

Termination date: 2017-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpbigwood Management Llp

Termination date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-05-28

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bigwood Associates Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-14

Old address: C/O 3 Union Street Stratford upon Avon Warwickshire CV37 6QT

Documents

View document PDF

Termination secretary company

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Sheila Gaskin

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: John Jackson

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-29

Officer name: Bigwood Associates Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2004

Action Date: 30 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-30

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 20/08/03 from: millar court 43 station road kenilworth warwickshire CV8 1JD

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/07/02-21/11/02 £ si 8@1=8 £ ic 1/9

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS AND JOHN DOIG LP

BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP014933
Status:ACTIVE
Category:Limited Partnership

CHAMBERLAIN FILM PARTNERSHIP LLP

C/O TURCAN CONNELL,LONDON,W1K 1AW

Number:OC306202
Status:ACTIVE
Category:Limited Liability Partnership

IMAGE EYES LIMITED

DVS HOUSE SUITE 1, FIRST FLOOR,EDGWARE,HA8 7EB

Number:06939143
Status:ACTIVE
Category:Private Limited Company

KISHORE TECHNOLOGIES LIMITED

33 RYECROFT CRESCENT,BARNET,EN5 3BU

Number:06258162
Status:ACTIVE
Category:Private Limited Company

LIGHT STOP LIMITED

30 UPPER HIGH STREET,OXFORDSHIRE,OX9 3EZ

Number:01489756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST IVES LAKES LIMITED

25 THE MALLARDS,ST IVES,PE27 6HT

Number:06469804
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