- Company Overview for CONTINENTAL DELI-BAKERY LIMITED (07167014)
- Filing history for CONTINENTAL DELI-BAKERY LIMITED (07167014)
- People for CONTINENTAL DELI-BAKERY LIMITED (07167014)
- More for CONTINENTAL DELI-BAKERY LIMITED (07167014)
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) |
---|---|---|---|
09 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Sep 2017 | PSC01 | Notification of Alejandra Marilya Gonzlez as a person with significant control on 1 January 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
12 Sep 2017 | TM01 | Termination of appointment of Manuel Da Costa Carvalho as a director on 1 January 2017 | |
02 Jan 2017 | AP01 | Appointment of Ms Alejandra Marilya Da Costa Gonzalez as a director on 1 January 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ England on 31 October 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells TN1 2EL United Kingdom on 19 July 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
06 Apr 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
02 Mar 2010 | AP01 | Appointment of Manuel Da Costa Carvalho as a director | |
02 Mar 2010 | AP03 | Appointment of Alejandra Marilya Da Costa Gonzalez as a secretary | |
25 Feb 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary |