LA BODEGA TAPAS LIMITED

Mercury House Mercury House, Marlow, SL7 3HN, Bucks
StatusACTIVE
Company No.03901334
CategoryPrivate Limited Company
Incorporated30 Dec 1999
Age24 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

LA BODEGA TAPAS LIMITED is an active private limited company with number 03901334. It was incorporated 24 years, 4 months, 22 days ago, on 30 December 1999. The company address is Mercury House Mercury House, Marlow, SL7 3HN, Bucks.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Juan Gil-Rios

Change date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juan Gil-Rios

Change date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Juan Gil-Rios

Change date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Mr Juan Gil-Rios

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-17

Charge number: 039013340007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Old address: 38 Hart Street Henley on Thames Oxfordshire RG9 2AU

Change date: 2014-09-17

New address: Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2014

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Juan Gil-Rios

Change date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Juan Gil-Rios

Change date: 2009-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/01/01

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 10/12/00 from: 27 new dover road canterbury kent CT1 3DN

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lancewand LIMITED\certificate issued on 10/11/00

Documents

View document PDF

Legacy

Date: 13 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 15 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Capital

Type: 122

Description: S-div 03/03/00

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 13/01/00 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 30 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIKE INTERNATIONAL CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09147195
Status:ACTIVE
Category:Private Limited Company

DELCO CONSTRUCTION LIMITED

FOURWAYS LOMBARD STREET,NOTTINGHAM,NG13 9NG

Number:06615146
Status:ACTIVE
Category:Private Limited Company

ELECTRICON LIMITED

14 HANOVER STREET,LONDON,W1S 1YH

Number:06655658
Status:ACTIVE
Category:Private Limited Company

EMS GAMING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11476373
Status:ACTIVE
Category:Private Limited Company

JAPENIC CONSULTANTS LIMITED

74 WESTGATE,CHESHIRE,WA15 9BB

Number:04554449
Status:ACTIVE
Category:Private Limited Company

TENNIS INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10582576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source