JOHN DWYER BAKERY LIMITED
Status | ACTIVE |
Company No. | 04676102 |
Category | Private Limited Company |
Incorporated | 24 Feb 2003 |
Age | 21 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
JOHN DWYER BAKERY LIMITED is an active private limited company with number 04676102. It was incorporated 21 years, 5 months, 7 days ago, on 24 February 2003. The company address is Bridgwater House 2 Hayward Business Centre Bridgwater House 2 Hayward Business Centre, Havant, PO9 2NL, Hampshire, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 26 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Legacy
Date: 26 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23
Documents
Legacy
Date: 26 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23
Documents
Legacy
Date: 26 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-08
Old address: Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA England
New address: Bridgwater House 2 Hayward Business Centre New Lane Havant Hampshire PO9 2NL
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 23 Mar 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 23 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Legacy
Date: 23 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Legacy
Date: 17 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21
Documents
Legacy
Date: 17 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21
Documents
Legacy
Date: 17 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Legacy
Date: 12 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Legacy
Date: 12 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20
Documents
Legacy
Date: 12 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20
Documents
Legacy
Date: 15 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 28 Apr 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19
Documents
Legacy
Date: 21 Apr 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19
Documents
Legacy
Date: 21 Apr 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Legacy
Date: 02 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18
Documents
Legacy
Date: 02 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18
Documents
Legacy
Date: 15 Apr 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-01
Old address: 10-11 Prospect Park Valley Drive Swift Valley Rugby Warwickshire CV21 1TF England
New address: Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Dwyer
Cessation date: 2018-07-27
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Russell Dwyer
Cessation date: 2018-07-27
Documents
Notification of a person with significant control
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bridgwater Bros.Holdings Limited
Notification date: 2018-07-27
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Russell Dwyer
Termination date: 2018-07-27
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Dwyer
Termination date: 2018-07-27
Documents
Termination secretary company with name termination date
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Dwyer
Termination date: 2018-07-27
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Lesley Mcquade
Appointment date: 2018-07-27
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Christopher Reynolds
Appointment date: 2018-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mr John Russell Dwyer
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mrs Jacqueline Dwyer
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-17
Psc name: Mrs Jacqueline Dwyer
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-17
Psc name: Mr John Russell Dwyer
Documents
Change person secretary company with change date
Date: 03 Nov 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-17
Officer name: Mrs Jacqueline Dwyer
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-03
Old address: 15 Queens Road Coventry W Midlands CV1 3DE
New address: 10-11 Prospect Park Valley Drive Swift Valley Rugby Warwickshire CV21 1TF
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-07
Officer name: John Russell Dwyer
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-07
Officer name: Jacqueline Dwyer
Documents
Change person secretary company with change date
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-07
Officer name: Jacqueline Dwyer
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-07
Old address: Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person secretary company with change date
Date: 05 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-23
Officer name: Jacqueline Dwyer
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: John Russell Dwyer
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Jacqueline Dwyer
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Legacy
Date: 13 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/04 to 30/09/03
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
ASK HEATING AND PLUMBING SERVICES LIMITED
3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG
Number: | 07202467 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
74 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX
Number: | 07429900 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISTRIBUTED MANAGEMENT SYSTEMS LIMITED
61 DUBLIN STREET,MIDLOTHIAN,EH3 6NL
Number: | SC064155 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 KING GEORGE AVENUE,BOURNEMOUTH,BH9 1TU
Number: | 11558979 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SOUTH STREET,SWADLINCOTE,DE11 7DW
Number: | 10326409 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE PARK HOUSE CARTWRIGHT STREET,HYDE,SK14 4EH
Number: | 04719231 |
Status: | ACTIVE |
Category: | Private Limited Company |