Advanced company searchLink opens in new window

WELCOME BREAK MCDONALD'S LIMITED

Company number 06853299

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)
12 May 2014 AA Accounts for a dormant company made up to 31 January 2014
01 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
14 Jun 2013 CH01 Director's details changed for Mr Roderick Wallace Mckie on 13 June 2013
11 Jun 2013 AA Accounts for a dormant company made up to 31 January 2013
25 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
21 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
02 May 2011 TM02 Termination of appointment of Ruth Walker as a secretary
25 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Mr Nicholas David Wright on 19 March 2011
25 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
05 Nov 2009 CH03 Secretary's details changed for Ruth Alison Walker on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Nicholas David Wright on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Roderick Wallace Mckie on 5 November 2009
18 May 2009 288a Director appointed roderick wallace mckie logged form
18 May 2009 288a Director appointed roderick wallace mckie
05 Apr 2009 122 Nc dec already adjusted 31/03/09
05 Apr 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
05 Apr 2009 225 Accounting reference date shortened from 31/03/2010 to 31/01/2010
05 Apr 2009 287 Registered office changed on 05/04/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN
05 Apr 2009 288b Appointment terminated secretary hp secretarial services LIMITED
05 Apr 2009 288b Appointment terminated director hp directors LIMITED
05 Apr 2009 288b Appointment terminated director gerald couldrake