Sheffield
South Yorkshire
S7 1NE
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Dr Rowan Peter Kenny |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kenwood Park Road Nether Edge Sheffield South Yorkshire S7 1NE |
Registered Address | 19 Kenwood Park Road Sheffield S7 1NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
1 at £1 | Jane Kenny 50.00% Ordinary |
---|---|
1 at £1 | Rowan Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208 |
Cash | £1,754 |
Current Liabilities | £1,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
3 April 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
15 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
3 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (6 pages) |
10 April 2020 | Confirmation statement made on 22 March 2020 with updates (6 pages) |
28 October 2019 | Statement of capital following an allotment of shares on 10 October 2019
|
28 October 2019 | Resolutions
|
28 October 2019 | Change of share class name or designation (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 December 2018 | Registered office address changed from 7 Victoria Court Sheffield S11 9DR England to 19 Kenwood Park Road Sheffield S7 1NE on 6 December 2018 (1 page) |
6 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 June 2017 | Registered office address changed from 19 Kenwood Park Road Nether Edge Sheffield South Yorkshire S7 1NE to 7 Victoria Court Sheffield S11 9DR on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 19 Kenwood Park Road Nether Edge Sheffield South Yorkshire S7 1NE to 7 Victoria Court Sheffield S11 9DR on 1 June 2017 (1 page) |
21 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
22 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
22 February 2012 | Appointment of Dr Rowan Peter Kenny as a director (2 pages) |
22 February 2012 | Appointment of Dr Rowan Peter Kenny as a director (2 pages) |
21 February 2012 | Termination of appointment of Rowan Kenny as a director (1 page) |
21 February 2012 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
21 February 2012 | Termination of appointment of Rowan Kenny as a director (1 page) |
21 February 2012 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
11 November 2011 | Company name changed patbake LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Company name changed patbake LIMITED\certificate issued on 11/11/11
|
10 November 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
10 November 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
10 November 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Appointment of Dr Rowan Peter Kenny as a director (2 pages) |
10 November 2011 | Appointment of Dr Rowan Peter Kenny as a director (2 pages) |
10 November 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 November 2011 (1 page) |
22 March 2011 | Incorporation (43 pages) |
22 March 2011 | Incorporation (43 pages) |