THE FAT DUCK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-05-26

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

22/10/2422 October 2024 Registration of charge 036772120005, created on 2024-10-21

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-05-28

View Document

26/05/2426 May 2024 Annual accounts for year ending 26 May 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

10/05/2310 May 2023 Termination of appointment of Bhusana Premanode as a director on 2023-04-30

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-05-29

View Document

09/03/239 March 2023 Appointment of Bhusana Premanode as a director on 2023-02-01

View Document

10/02/2310 February 2023 Termination of appointment of Richard Paul Turnbull as a director on 2023-01-06

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MOODY

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED RONALD YADIN LOWENTHAL

View Document

27/02/2027 February 2020 FULL ACCOUNTS MADE UP TO 26/05/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

26/05/1926 May 2019 Annual accounts for year ending 26 May 2019

View Accounts

27/02/1927 February 2019 FULL ACCOUNTS MADE UP TO 27/05/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER

View Document

27/05/1827 May 2018 Annual accounts for year ending 27 May 2018

View Accounts

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 28/05/17

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT MOODY / 20/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SL 6 LIMITED

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARC WHITEHEAD

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 29/05/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR MARC PATRICK WHITEHEAD

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

11/01/1611 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE CLARKE

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/14

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED PETER MOODY

View Document

12/12/1412 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BAKER / 30/04/2014

View Document

07/02/147 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/13

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/11

View Document

16/12/1116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/1115 July 2011 SECTION 519

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/10

View Document

17/12/1017 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/09

View Document

11/12/0911 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM THE FAT DUCK HIGH STREET, BRAY MAIDENHEAD BERKSHIRE SL6 2AQ

View Document

25/04/0825 April 2008 SECRETARY'S CHANGE OF PARTICULARS / VALERIE CLARKE / 22/02/2008

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/06

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED THE FAT DUCK RESTAURANTS LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 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