About

Registered Number: 04609237
Date of Incorporation: 05/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB

 

Adventure Cafe Ltd was registered on 05 December 2002 and are based in Somerton, Somerset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This company has 2 directors listed as Mclaughlin, Nadine Michelle, Mclaughlin, Richard Timothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Nadine Michelle 27 October 2004 - 1
MCLAUGHLIN, Richard Timothy 17 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 13 December 2017
SH06 - Notice of cancellation of shares 26 October 2017
SH03 - Return of purchase of own shares 26 October 2017
AA - Annual Accounts 26 September 2017
SH01 - Return of Allotment of shares 10 May 2017
SH01 - Return of Allotment of shares 10 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 13 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 29 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
AD01 - Change of registered office address 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
353 - Register of members 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 22 November 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 23 January 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 30 December 2003
225 - Change of Accounting Reference Date 07 October 2003
395 - Particulars of a mortgage or charge 22 July 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.