BISTRO TWENTYONE DURHAM LIMITED

Company Documents

DateDescription
03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM
AYKLEY HEADS HOUSE
AYKLEY HEADS
DURHAM
COUNTY DURHAM
DH1 5TS

View Document

27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURANCE LAYBOURNE / 01/05/2015

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/07/1412 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY APPOINTED CATHERINE LAYBOURNE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY SHARON LAKE

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 30/06/10 NO CHANGES

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: G OFFICE CHANGED 17/03/05 35A THE BROADWAY DARRAS HALL PONTELAND NEWCASTLE UPON TYNE NE20 9PW

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 COMPANY NAME CHANGED KITMEND LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

01/07/961 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: G OFFICE CHANGED 01/07/96 25 LOVE LANE QUAYSIDE NEWCASTLE UPON TYNE NE1 3DW

View Document

08/03/968 March 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: G OFFICE CHANGED 08/03/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/02/9415 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company