- Company Overview for BAGEL NASH (RETAIL) LIMITED (06110067)
- Filing history for BAGEL NASH (RETAIL) LIMITED (06110067)
- People for BAGEL NASH (RETAIL) LIMITED (06110067)
- Charges for BAGEL NASH (RETAIL) LIMITED (06110067)
- More for BAGEL NASH (RETAIL) LIMITED (06110067)
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
|
|
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
|
|
04 Apr 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
|
|
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
|
|
28 Jul 2011 | AP01 |
Appointment of Andrew Micklewaite as a director
|
|
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 |