BAKERY MEWS RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 06420848 |
Category | |
Incorporated | 07 Nov 2007 |
Age | 16 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BAKERY MEWS RTM COMPANY LIMITED is an active with number 06420848. It was incorporated 16 years, 6 months, 26 days ago, on 07 November 2007. The company address is 3 Copper Beech Close, Hemel Hempstead, HP3 0DG, Hertfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Notification of a person with significant control statement
Date: 06 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 06 Nov 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Joseph Gauci
Cessation date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 09 Feb 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Change person secretary company with change date
Date: 08 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-01
Officer name: Mr Brian Joseph Gauci
Documents
Change person director company with change date
Date: 08 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr Brian Joseph Gauci
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
New address: 3 Copper Beech Close Hemel Hempstead Hertfordshire HP3 0DG
Change date: 2015-09-02
Old address: 129 Cassiobury Drive Watford Hertfordshire WD17 3AH
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 10 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 13 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 20 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 15 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Lowe
Documents
Annual return company with made up date no member list
Date: 15 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 06 Dec 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 06 Dec 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Jeremy Nicholas Lowe
Documents
Change person director company with change date
Date: 06 Dec 2009
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-07
Officer name: Brian Gauci
Documents
Legacy
Date: 04 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/11/08
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jeremy lowe / 18/07/2008
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jeremy lowe / 28/03/2008
Documents
Legacy
Date: 01 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 01/04/2008 from bakery mews 102-104 queens avenue watford WD18 7NT
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 02/01/08 from: blackwell house, guildhall yard london uk EC2V 5AE
Documents
Some Companies
4 RADNOR STREET,MANCHESTER,M18 7AP
Number: | 11146470 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELSEA FC FOUNDATION TRADING COMPANY LIMITED
STAMFORD BRIDGE,LONDON,SW6 1HS
Number: | 06924821 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB
Number: | 03913799 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | OC333561 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PINE COURT (BEER) MANAGEMENT LIMITED
44 ELM VIEW ROAD,BENFLEET,SS7 5AS
Number: | 02992778 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOROMIR,HEBDEN BRIDGE,HX7 8NU
Number: | 09665303 |
Status: | ACTIVE |
Category: | Private Limited Company |