Bessbury's Bakery Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2006)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CREATIVE FUN FOUR MARKS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04220727
Record last updated Sunday, April 19, 2015 3:10:53 PM UTC
Official Address The Old Town Hall 71 Christchurch Road Ringwood Bh241dh South, Ringwood South
There are 151 companies registered at this street
Locality Ringwood South
Region Hampshire, England
Postal Code BH241DH
Sector Retail bread, cakes, confectionery

Charts

Visits

BESSBURY'S BAKERY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122025-32025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 17, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 6, 2012 Change of registered office address Change of registered office address
Registry Apr 17, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 23, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 23, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 23, 2011 Statement of company's affairs Statement of company's affairs
Registry Feb 23, 2011 Change of registered office address Change of registered office address
Registry Dec 8, 2010 Change of registered office address 4220... Change of registered office address 4220...
Registry Aug 27, 2010 Annual return Annual return
Registry Jul 13, 2010 Change of accounting reference date Change of accounting reference date
Financials Feb 18, 2010 Annual accounts Annual accounts
Registry Jun 10, 2009 Annual return Annual return
Registry Feb 23, 2009 Annual return 4220... Annual return 4220...
Financials Jan 30, 2009 Annual accounts Annual accounts
Financials Jan 21, 2008 Annual accounts 4220... Annual accounts 4220...
Registry May 30, 2007 Annual return Annual return
Registry May 30, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 6, 2007 Annual accounts Annual accounts
Registry May 26, 2006 Annual return Annual return
Financials Jan 4, 2006 Annual accounts Annual accounts
Registry Jul 15, 2005 Annual return Annual return
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Aug 25, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 25, 2004 Notice of change of directors or secretaries or in their particulars 4220... Notice of change of directors or secretaries or in their particulars 4220...
Registry Jun 8, 2004 Annual return Annual return
Registry May 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 20, 2003 Annual accounts Annual accounts
Registry Jul 23, 2003 Annual return Annual return
Registry Sep 23, 2002 Annual return 4220... Annual return 4220...
Registry May 7, 2002 Exemption from appointing auditors Exemption from appointing auditors
Financials May 7, 2002 Annual accounts Annual accounts
Registry Apr 2, 2002 Change of accounting reference date Change of accounting reference date
Registry Mar 21, 2002 Company name change Company name change
Registry Mar 21, 2002 Change of name certificate Change of name certificate
Registry Oct 22, 2001 Appointment of a director Appointment of a director
Registry Oct 22, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 22, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 29, 2001 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry May 29, 2001 Resignation of a secretary Resignation of a secretary
Registry May 29, 2001 Resignation of a director Resignation of a director
Registry May 21, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)