Extended Company Report with Annual Accounts |
Includes
|
Company type | Besloten Vennootschap |
---|---|
Company number | 33287925 |
Universal Entity Code | 9668-1235-0969-8332 |
Record last updated | Tuesday, February 28, 2023 12:20:28 AM UTC |
Official Address | Philipsstraat - 10 Leusden There are 2 companies registered at this street |
Locality | Leusden |
Region | Gemeente Leusden, Provincie Utrecht |
Postal Code | 3833LC |
Website | http://www.bakefive.nl |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Feb 27, 2023 | Sep 1, 2022 | Appointment of a man as Director | |
Financials | Jul 29, 2022 | Filing of financial statement 2021 | ||
Financials | Jul 19, 2021 | Filing of financial statement 2020 | ||
Financials | Jul 14, 2020 | Filing of financial statement 2019 | ||
Financials | Jul 10, 2019 | Filing of financial statement 2018 | ||
Registry | May 1, 2019 | Feb 28, 2019 | Resignation of one Director | |
Registry | Dec 10, 2018 | Modification of subscribed and paid-up capital | ||
Registry | Dec 10, 2018 | Dec 6, 2018 | Appointment of a man as Director | |
Registry | Dec 10, 2018 | Dec 6, 2018 | Amended statutes | |
Financials | Jul 2, 2018 | Filing of financial statement 2017 | ||
Registry | Dec 6, 2017 | Dec 1, 2017 | Resignation of one Director | |
Financials | Jun 22, 2016 | Filing of financial statement 2015 | ||
Registry | Oct 26, 2015 | Oct 5, 2015 | Appointment of a man as Director | |
Registry | Jun 25, 2015 | Jun 23, 2015 | Resignation of one Trustee | |
Registry | Jun 23, 2015 | Jun 19, 2015 | Resignation of one Director | |
Registry | Jun 23, 2015 | Jun 19, 2015 | Amended statutes | |
Registry | Jun 23, 2015 | Jun 19, 2015 | Resignation of one Director | |
Registry | Sep 12, 2014 | Sep 1, 2014 | Appointment of a man as Trustee | |
Registry | Sep 2, 2014 | Aug 31, 2014 | Resignation of one Director | |
Registry | Sep 2, 2014 | Aug 31, 2014 | Resignation of one Commissioner | |
Registry | Aug 27, 2014 | Jun 30, 2014 | Resignation of one Commissioner 33287... | |
Financials | Jun 26, 2014 | Filing of financial statement 2013 | ||
Registry | Oct 8, 2013 | Sep 27, 2013 | Change of power-of-attorney of director | |
Registry | Sep 26, 2013 | Amended statutes | ||
Financials | Jul 8, 2013 | Filing of financial statement 2012 | ||
Registry | Feb 25, 2013 | Feb 22, 2013 | Resignation of one Director | |
Financials | Jul 5, 2012 | Filing of financial statement 2011 | ||
Financials | Oct 10, 2011 | Filing of financial statement 2010 | ||
Financials | Oct 21, 2010 | Filing of financial statement 2009 | ||
Registry | Apr 6, 2010 | Mar 29, 2010 | Appointment of a man as Director | |
Registry | Apr 6, 2010 | Mar 29, 2010 | Resignation of one Authorized Signatory | |
Registry | Mar 29, 2010 | Amended statutes | ||
Financials | Oct 7, 2009 | Filing of financial statement 2008 | ||
Registry | Jun 18, 2009 | May 22, 2008 | Appointment of a man as Commissioner | |
Registry | Jun 4, 2009 | Jun 1, 2008 | Two appointments: 2 men | |
Financials | Oct 21, 2008 | Filing of financial statement 2007 | ||
Registry | Apr 2, 2008 | Oct 1, 2007 | Resignation of one Director | |
Registry | Mar 28, 2008 | Amended statutes | ||
Financials | Oct 30, 2007 | Filing of financial statement 2006 | ||
Registry | Mar 8, 2007 | Feb 22, 2007 | Appointment of a man as Director | |
Registry | Feb 21, 2007 | Feb 6, 2007 | Resignation of one Commissioner | |
Financials | Jan 5, 2007 | Filing of financial statement 2005 | ||
Registry | Mar 22, 2006 | Modification of subscribed and paid-up capital |