- Company Overview for L.F.DANGERFIELD(BAKERY)LIMITED (00663492)
- Filing history for L.F.DANGERFIELD(BAKERY)LIMITED (00663492)
- People for L.F.DANGERFIELD(BAKERY)LIMITED (00663492)
- Charges for L.F.DANGERFIELD(BAKERY)LIMITED (00663492)
- More for L.F.DANGERFIELD(BAKERY)LIMITED (00663492)
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
|
|
02 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
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
|
|
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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 |