Advanced company searchLink opens in new window

MARGARETS COUNTRY KITCHEN CONFECTIONERY LTD

Company number 04342358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
04 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
07 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
02 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
03 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
02 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
17 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Feb 2011 AP01 Appointment of Mrs Charlotte Anne Walsh as a director
17 Feb 2011 AP03 Appointment of Mrs Charlotte Anne Walsh as a secretary
17 Feb 2011 TM01 Termination of appointment of Peter Walsh as a director
17 Feb 2011 TM01 Termination of appointment of Mary Davidson as a director
17 Feb 2011 TM02 Termination of appointment of Mary Davidson as a secretary
31 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Jonathan Peter Walsh on 18 December 2009
22 Dec 2009 CH01 Director's details changed for Peter James Walsh on 18 December 2009
22 Dec 2009 CH01 Director's details changed for Mary Rose Davidson on 15 December 2009
22 Dec 2009 CH03 Secretary's details changed for Mary Rose Davidson on 18 December 2009
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008