-
WHITELEYS THE BAKERS LTD - C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, United Kingdom
Company Information
- Company registration number
- 04389470
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Live Recoveries Limited Wentworth House
- 122 New Road Side
- Horsforth
- Leeds
- LS18 4QB C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB UK
Management
- Managing Directors
- WILLIAM WHITELEY
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-03-07
- Dissolved on
- 2019-12-24
- SIC/NACE
- 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Ownership
- Beneficial Owners
- Mr William Whiteley
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2013-03-07
-
WHITELEYS THE BAKERS LTD Company Description
- WHITELEYS THE BAKERS LTD is a ltd registered in United Kingdom with the Company reg no 04389470. Its current trading status is "closed". It was registered 2002-03-07. It has declared SIC or NACE codes as "10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-07.It can be contacted at C/o Live Recoveries Limited Wentworth House .
Get WHITELEYS THE BAKERS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Whiteleys The Bakers Ltd - C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, United Kingdom
Did you know? kompany provides original and official company documents for WHITELEYS THE BAKERS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES (2017-03-20) - CS01
keyboard_arrow_right 2016
-
07/03/16 FULL LIST (2016-03-09) - AR01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-13) - AA
keyboard_arrow_right 2015
-
07/03/15 FULL LIST (2015-03-09) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-31) - AA
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-31) - AA
-
07/03/14 FULL LIST (2014-03-28) - AR01
-
APPOINTMENT TERMINATED, SECRETARY SARAH DEAN (2014-03-28) - TM02
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-27) - AA
-
07/03/13 FULL LIST (2013-03-22) - AR01
keyboard_arrow_right 2012
-
07/03/12 FULL LIST (2012-04-16) - AR01
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-28) - AA
keyboard_arrow_right 2011
-
07/03/11 FULL LIST (2011-03-22) - AR01
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-21) - AA
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-12-29) - AA
-
07/03/10 FULL LIST (2010-03-24) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITELEY / 22/03/2010 (2010-03-23) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE DEAN / 22/03/2010 (2010-03-23) - CH03
-
31/03/09 TOTAL EXEMPTION FULL (2010-01-18) - AA
keyboard_arrow_right 2009
-
31/03/08 TOTAL EXEMPTION FULL (2009-04-05) - AA
-
RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS (2009-02-01) - 363a
-
DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITELEY / 01/12/2008 (2009-01-21) - 288c
keyboard_arrow_right 2008
-
RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS (2008-03-01) - 363s
-
31/03/07 TOTAL EXEMPTION FULL (2008-02-28) - AA
keyboard_arrow_right 2007
-
SECRETARY RESIGNED (2007-11-21) - 288b
-
NEW SECRETARY APPOINTED (2007-05-11) - 288a
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 (2007-01-24) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS (2006-10-25) - 363s
keyboard_arrow_right 2005
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 (2005-11-30) - AA
-
RETURN MADE UP TO 07/03/05; NO CHANGE OF MEMBERS (2005-03-10) - 363s
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 (2005-01-26) - AA
keyboard_arrow_right 2004
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 (2004-01-25) - AA
-
RETURN MADE UP TO 07/03/04; NO CHANGE OF MEMBERS (2004-03-16) - 363s
keyboard_arrow_right 2003
-
RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS (2003-05-22) - 363s
keyboard_arrow_right 2002
-
NEW DIRECTOR APPOINTED (2002-05-07) - 288a
-
REGISTERED OFFICE CHANGED ON 07/05/02 FROM: (2002-05-07) - 287
-
NEW SECRETARY APPOINTED (2002-05-07) - 288a
-
AD 19/03/02--------- (2002-05-07) - 88(2)R
-
DIRECTOR RESIGNED (2002-03-12) - 288b
-
SECRETARY RESIGNED (2002-03-12) - 288b
-
INCORPORATION DOCUMENTS (2002-03-07) - NEWINC