Advanced company searchLink opens in new window

BAGEL NASH (RETAIL) LIMITED

Company number 06110067

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)
27 Sep 2018 AD01 Registered office address changed from , 122 North Street, Leeds, West Yorkshire, LS7 1AF to 60 Gray's Inn Road London WC1X 8AQ on 27 September 2018
11 Sep 2018 AP01 Appointment of Mr Philip Graham Siddall as a director on 4 September 2018
08 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
31 Jul 2018 AA Accounts for a small company made up to 30 April 2018
05 Feb 2018 AA Full accounts made up to 30 April 2017
30 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
04 Oct 2016 CS01 Confirmation statement made on 7 August 2016 with updates
04 Feb 2016 AA Accounts for a small company made up to 30 April 2015
12 Oct 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 Oct 2015 CH01 Director's details changed for Ms Sara Jayne Hildreth on 30 October 2014
06 Feb 2015 AA Accounts for a small company made up to 30 April 2014
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
04 Apr 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-04
31 Jan 2014 AA Accounts for a small company made up to 30 April 2013
31 Dec 2013 AD01 Registered office address changed from , Bagel Nash House, Buslingthorpe Green, Meanwood, Leeds, LS7 2HG on 31 December 2013
11 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a small company made up to 30 April 2012
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
23 Aug 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Andrew Mickletwhaite
28 Jul 2011 AP01 Appointment of Andrew Micklewaite as a director
  • ANNOTATION A second filing AP01 was registered on 23/08/2011
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
25 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jul 2011 AP01 Appointment of Ms Sara Jayne Hildreth as a director