-
MARSHFIELD BAKERY LIMITED - Tolldown Barn, Dyrham, Wiltshire, SN14 8HZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05331534
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Tolldown Barn
- Dyrham
- Wiltshire
- SN14 8HZ
- United Kingdom Tolldown Barn, Dyrham, Wiltshire, SN14 8HZ, United Kingdom UK
Management
- Geschäftsführung
- ALLEN, Joanna Louise
- VARENKESH, Liam Mohammadpour
- Prokuristen
- EARLEY, James
- HAZELL, Richard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.01.2005
- Alter der Firma 2005-01-13 19 Jahre
- SIC/NACE
- 10720
Eigentumsverhältnisse
- Beneficial Owners
- -
- Nature Delivered Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2013-01-13
- Jahresmeldung
- Fälligkeit: 2021-02-24
- Letzte Einreichung: 2020-01-13
-
MARSHFIELD BAKERY LIMITED Firmenbeschreibung
- MARSHFIELD BAKERY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05331534. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.01.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "10720" registriert. Das Unternehmen hat 2 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.01.2013.Die Firma kann schriftlich über Tolldown Barn erreicht werden.
Jetzt sichern MARSHFIELD BAKERY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Marshfield Bakery Limited - Tolldown Barn, Dyrham, Wiltshire, SN14 8HZ, Grossbritannien
- 2005-01-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MARSHFIELD BAKERY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
accounts-with-accounts-type-full (2020-11-19) - AA
-
legacy (2020-01-10) - AGREEMENT2
-
legacy (2020-01-10) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-10) - AA
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
-
termination-secretary-company-with-name-termination-date (2020-11-17) - TM02
-
termination-director-company-with-name-termination-date (2020-10-21) - TM01
-
appoint-person-director-company-with-name-date (2020-11-09) - AP01
-
termination-director-company-with-name-termination-date (2020-09-24) - TM01
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-shortened (2019-12-20) - AA01
-
appoint-person-secretary-company-with-name-date (2019-02-28) - AP03
-
appoint-person-secretary-company-with-name-date (2019-02-26) - AP03
-
legacy (2019-02-15) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2019-01-22) - TM01
-
confirmation-statement-with-updates (2019-01-15) - CS01
keyboard_arrow_right 2018
-
move-registers-to-sail-company-with-new-address (2018-01-16) - AD03
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
change-account-reference-date-company-current-shortened (2018-02-20) - AA01
-
mortgage-satisfy-charge-full (2018-03-28) - MR04
-
mortgage-charge-whole-release-with-charge-number (2018-03-28) - MR05
-
accounts-with-accounts-type-small (2018-11-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
mortgage-satisfy-charge-full (2017-11-08) - MR04
-
termination-secretary-company-with-name-termination-date (2017-11-15) - TM02
-
termination-director-company-with-name-termination-date (2017-11-15) - TM01
-
appoint-person-director-company-with-name-date (2017-11-15) - AP01
-
appoint-person-secretary-company-with-name-date (2017-11-15) - AP03
-
mortgage-satisfy-charge-full (2017-12-20) - MR04
-
change-sail-address-company-with-old-address-new-address (2017-12-18) - AD02
-
notification-of-a-person-with-significant-control (2017-11-15) - PSC02
-
cessation-of-a-person-with-significant-control (2017-11-15) - PSC07
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-09-30) - AA
-
capital-alter-shares-subdivision (2016-09-12) - SH02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
-
change-person-director-company-with-change-date (2016-01-29) - CH01
-
resolution (2016-09-08) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-10-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-17) - AR01
-
change-person-director-company-with-change-date (2014-01-17) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
-
change-person-director-company-with-change-date (2013-01-25) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
-
capital-allotment-shares (2011-04-07) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-05-06) - AA
-
appoint-person-director-company-with-name (2011-04-01) - AP01
-
legacy (2011-11-25) - MG01
-
legacy (2011-11-29) - MG01
-
capital-allotment-shares (2011-12-16) - SH01
-
legacy (2011-11-15) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-08) - AA
-
legacy (2010-08-11) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-25) - AR01
-
move-registers-to-sail-company (2010-03-25) - AD03
-
change-person-director-company-with-change-date (2010-03-25) - CH01
-
change-sail-address-company (2010-03-25) - AD02
keyboard_arrow_right 2009
-
legacy (2009-04-01) - 363a
-
legacy (2009-03-31) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-07-16) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-27) - AA
-
legacy (2008-06-18) - 363a
-
legacy (2008-06-18) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-02-26) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-04) - 403a
-
accounts-with-accounts-type-total-exemption-small (2007-01-23) - AA
-
legacy (2007-01-15) - 363a
-
legacy (2007-01-15) - 288c
keyboard_arrow_right 2006
-
legacy (2006-04-03) - 225
-
legacy (2006-02-08) - 363s
keyboard_arrow_right 2005
-
legacy (2005-01-18) - 288b
-
legacy (2005-02-22) - 288a
-
legacy (2005-05-14) - 395
-
legacy (2005-03-16) - 288c
-
legacy (2005-08-19) - 395
-
legacy (2005-02-24) - 88(2)R
-
incorporation-company (2005-01-13) - NEWINC