Advanced company searchLink opens in new window

L.F.DANGERFIELD(BAKERY)LIMITED

Company number 00663492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 422
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 422
21 Aug 2013 CH01 Director's details changed for Mr Timothy Louis Dangerfield on 24 June 2013
28 May 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Stanley Louis Dangerfield on 21 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Timothy Louis Dangerfield on 21 December 2011
21 Dec 2011 CH03 Secretary's details changed for Lewis Peter Dangerfield on 21 December 2011
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 April 2011
  • GBP 422
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 412
12 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2011 AD01 Registered office address changed from 45 Park Road Gloucester GL1 1LP on 6 April 2011
07 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Timothy Louis Dangerfield on 1 January 2010
07 Oct 2010 CH01 Director's details changed for Mr Stanley Louis Dangerfield on 1 January 2010
15 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Oct 2009 363a Return made up to 30/09/09; full list of members
01 Oct 2009 288c Director's change of particulars / timothy dangerfield / 01/01/2009
08 Dec 2008 363a Return made up to 30/09/08; full list of members
18 Nov 2008 288b Appointment terminated secretary pamela clapham