The Celtic Bakers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 7, 2013)
  • 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

BAKOVEN LIMITED
SIMPLY BREAD LIMITED

Details

Company type Private Limited Company, Active
Company Number 03143330
Record last updated Monday, October 21, 2019 2:16:47 AM UTC
Official Address Shipton Mill Avening
There are 19 companies registered at this street
Locality Avening
Region Gloucestershire, England
Postal Code GL88RP
Sector Manufacture of bread; manufacture of fresh pastry goods and cakes

Charts

Visits

THE CELTIC BAKERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122020-12022-122023-12024-901234567

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 17, 2019 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Jan 7, 2013 Annual accounts Annual accounts
Registry Jan 4, 2013 Annual return Annual return
Registry Jan 9, 2012 Annual return 3143... Annual return 3143...
Financials Jan 6, 2012 Annual accounts Annual accounts
Registry Apr 13, 2011 Miscellaneous document Miscellaneous document
Registry Mar 31, 2011 Miscellaneous document 3143... Miscellaneous document 3143...
Registry Jan 18, 2011 Annual return Annual return
Financials Jan 11, 2011 Annual accounts Annual accounts
Registry Feb 26, 2010 Annual return Annual return
Financials Jan 30, 2010 Annual accounts Annual accounts
Financials Feb 3, 2009 Annual accounts 3143... Annual accounts 3143...
Registry Jan 9, 2009 Annual return Annual return
Registry Apr 15, 2008 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 Apr 15, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 15, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 15, 2008 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Apr 15, 2008 Memorandum of association Memorandum of association
Registry Apr 15, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 15, 2008 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 15, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 15, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 15, 2008 Varying share rights and names Varying share rights and names
Registry Apr 8, 2008 Company name change Company name change
Registry Apr 3, 2008 Change of name certificate Change of name certificate
Registry Feb 21, 2008 Annual return Annual return
Financials Jul 21, 2007 Annual accounts Annual accounts
Registry Jan 17, 2007 Annual return Annual return
Financials Dec 22, 2006 Annual accounts Annual accounts
Registry Sep 22, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Sep 22, 2006 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 Sep 22, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 22, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 16, 2006 Annual return Annual return
Registry Aug 16, 2005 Resignation of a director Resignation of a director
Financials Jul 20, 2005 Annual accounts Annual accounts
Registry Jul 5, 2005 Resignation of one Baker and one Director (a man) Resignation of one Baker and one Director (a man)
Registry Jan 24, 2005 Annual return Annual return
Financials Jan 17, 2005 Annual accounts Annual accounts
Financials Jan 23, 2004 Annual accounts 3143... Annual accounts 3143...
Registry Jan 22, 2004 Annual return Annual return
Registry Feb 8, 2003 Appointment of a secretary Appointment of a secretary
Registry Feb 8, 2003 Resignation of a secretary Resignation of a secretary
Registry Feb 8, 2003 Annual return Annual return
Registry Jan 20, 2003 Appointment of a man as Chartered Accountant and Secretary Appointment of a man as Chartered Accountant and Secretary
Registry Jan 20, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 10, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 28, 2002 Annual accounts Annual accounts
Registry Jun 5, 2002 Company name change Company name change
Registry Jun 5, 2002 Change of name certificate Change of name certificate
Registry Feb 11, 2002 Annual return Annual return
Financials Feb 2, 2002 Annual accounts Annual accounts
Registry Jun 11, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 11, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 11, 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 Jun 11, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 11, 2001 Varying share rights and names Varying share rights and names
Registry Jun 11, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Feb 1, 2001 Annual accounts Annual accounts
Registry Jan 10, 2001 Annual return Annual return
Registry Nov 14, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 10, 2000 Memorandum of association Memorandum of association
Registry May 10, 2000 Varying share rights and names Varying share rights and names
Financials Apr 12, 2000 Annual accounts Annual accounts
Registry Apr 4, 2000 Annual return Annual return
Registry Jul 8, 1999 Change of accounting reference date Change of accounting reference date
Registry Feb 6, 1999 Annual return Annual return
Registry Feb 19, 1998 Resignation of a secretary Resignation of a secretary
Registry Feb 19, 1998 Appointment of a director Appointment of a director
Registry Feb 19, 1998 Appointment of a secretary Appointment of a secretary
Registry Feb 19, 1998 Resignation of a secretary Resignation of a secretary
Registry Feb 13, 1998 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 Feb 13, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 13, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 9, 1998 Resignation of 2 people: one Baker and one Secretary (a man) Resignation of 2 people: one Baker and one Secretary (a man)
Registry Feb 9, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 22, 1998 Appointment of a man as Director and Miller Appointment of a man as Director and Miller
Registry Jan 21, 1998 Annual return Annual return
Financials Nov 10, 1997 Annual accounts Annual accounts
Financials Jul 16, 1997 Annual accounts 3143... Annual accounts 3143...
Registry Jan 27, 1997 Annual return Annual return
Registry Sep 18, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Jul 30, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 30, 1996 Director resigned, new director appointed 3143... Director resigned, new director appointed 3143...
Registry Jul 17, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 17, 1996 Resignation of a woman Resignation of a woman
Registry Jun 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 6, 1996 Director resigned, new director appointed 3143... Director resigned, new director appointed 3143...
Registry Jan 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 12, 1996 Director resigned, new director appointed 3143... Director resigned, new director appointed 3143...
Registry Jan 4, 1996 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jan 4, 1996 Appointment of a woman Appointment of a woman
Registry Jan 3, 1996 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)