RISTORANTE FRATELLI LIMITED

Unit 14 Witney Way Unit 14 Witney Way, Boldon Colliery, NE35 9PE, Tyne And Wear
StatusACTIVE
Company No.05680995
CategoryPrivate Limited Company
Incorporated19 Jan 2006
Age18 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

RISTORANTE FRATELLI LIMITED is an active private limited company with number 05680995. It was incorporated 18 years, 4 months, 2 days ago, on 19 January 2006. The company address is Unit 14 Witney Way Unit 14 Witney Way, Boldon Colliery, NE35 9PE, Tyne And Wear.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-14

Officer name: Mr Christian Saba

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Saba

Appointment date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-14

Officer name: Mr Christian Saba

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-14

Officer name: Miss Gabriella Saba

Documents

View document PDF

Capital cancellation shares

Date: 30 Oct 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH06

Date: 2023-09-27

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 27 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-27

Psc name: Mr Fabrizio Saba

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-27

Psc name: Paul Luigi Bernardelli

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Luigi Bernardelli

Termination date: 2023-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-27

Officer name: Paul Luigi Bernardelli

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 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: 23 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Luigi Bernardelli

Change date: 2017-01-15

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-15

Officer name: Paul Luigi Bernardelli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Fabrizio Saba

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE

Old address: 2 Pont Haugh Ponteland Newcastle upon Tyne Tyne & Wear NE20 9XD

Change date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-19

Officer name: Fabrizio Saba

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Luigi Bernardelli

Change date: 2013-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2014

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Luigi Bernardelli

Change date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 20 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 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: 28 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 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: 19 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Fabrizio Saba

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-15

Old address: Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 02/02/07 from: 139 benton park road, newcastle upon tyne, tyne & wear, NE7 7NB

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 03/08/06 from: 33 trinity courtyard, st peters basin, newcastle upon tyne, tyne & wear NE6 1TS

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 10/02/06 from: rowlands house, portobello road, birtley, chester le street, county durham DH3 2RY

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B BILBY SURVEYORS LIMITED

1759 LONDON ROAD,ESSEX,SS9 2RZ

Number:03967885
Status:ACTIVE
Category:Private Limited Company

BRIGHTON MARINA COMPANY LIMITED(THE)

BRIGHTON MARINA,EAST SUSSEX,BN2 5UF

Number:01720715
Status:ACTIVE
Category:Private Limited Company

ECLIPSE SCAFFOLD LIMITED

16 AMPNEY CLOSE,ECCLES,M30 7NL

Number:10551328
Status:ACTIVE
Category:Private Limited Company

MAVI DAG UK LIMITED

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:09666462
Status:ACTIVE
Category:Private Limited Company

OTHER ONE LIMITED

93-95 GREENFORD ROAD,,HA1 3QF,

Number:11730853
Status:ACTIVE
Category:Private Limited Company

SPANSAN HOLDINGS LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:09680999
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