-
PRIMROSE BAKERY LIMITED - 69 Gloucester Avenue, London, NW1 8LD, England, United Kingdom
Company Information
- Company registration number
- 06774788
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 69 Gloucester Avenue
- London
- NW1 8LD
- England 69 Gloucester Avenue, London, NW1 8LD, England UK
Management
- Managing Directors
- SWIFT, Martha
- Company secretaries
- MOOREHEAD, Caroline Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-17
- Age Of Company 2008-12-17 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Martha Swift
- Mrs Martha Swift
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-12-31
- Last Date: 2022-12-17
-
PRIMROSE BAKERY LIMITED Company Description
- PRIMROSE BAKERY LIMITED is a ltd registered in United Kingdom with the Company reg no 06774788. Its current trading status is "live". It was registered 2008-12-17. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2021-12-31.It can be contacted at 69 Gloucester Avenue .
Get PRIMROSE BAKERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Primrose Bakery Limited - 69 Gloucester Avenue, London, NW1 8LD, England, United Kingdom
- 2008-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRIMROSE BAKERY LIMITED 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 2023
-
confirmation-statement-with-updates (2023-02-01) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-11) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-10-25) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-29) - AD01
-
change-person-director-company-with-change-date (2021-04-09) - CH01
-
change-person-secretary-company-with-change-date (2021-04-09) - CH03
-
change-to-a-person-with-significant-control (2021-04-09) - PSC04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-23) - AA
-
confirmation-statement-with-updates (2020-12-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-04) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-03) - AD01
-
confirmation-statement-with-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
change-person-secretary-company-with-change-date (2017-08-10) - CH03
-
confirmation-statement-with-updates (2017-01-05) - CS01
-
change-person-director-company-with-change-date (2017-08-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
change-registered-office-address-company-with-date-old-address (2014-02-07) - AD01
-
mortgage-satisfy-charge-full (2014-03-04) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
termination-director-company-with-name (2013-12-30) - TM01
-
appoint-person-secretary-company-with-name (2013-12-12) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
-
change-person-director-company-with-change-date (2013-02-20) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-02-12) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-23) - AA
-
legacy (2012-06-15) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-11) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-15) - AA
-
legacy (2011-02-11) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-11-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-06-22) - AA
-
termination-secretary-company-with-name (2010-02-02) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-29) - 88(2)
-
legacy (2009-08-03) - 287
keyboard_arrow_right 2008
-
incorporation-company (2008-12-17) - NEWINC