About

Registered Number: 03364441
Date of Incorporation: 01/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 12 Staveley Way, Brixworth Industrial, Brixworth, Northampton, Northamptonshire, NN6 9EU

 

Founded in 1997, Bambino Mio Ltd are based in Northamptonshire, it has a status of "Active". This business has one director listed as Schanschieff, Philippa Primrose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHANSCHIEFF, Philippa Primrose 01 October 2007 15 April 2010 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 23 April 2018
PSC01 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 06 January 2016
MR04 - N/A 25 June 2015
MR01 - N/A 23 June 2015
RESOLUTIONS - N/A 10 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 June 2015
SH19 - Statement of capital 10 June 2015
CAP-SS - N/A 10 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2015
AR01 - Annual Return 15 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 13 February 2014
MR04 - N/A 02 January 2014
MR04 - N/A 21 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 04 February 2013
SH19 - Statement of capital 01 June 2012
RESOLUTIONS - N/A 23 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2012
CAP-SS - N/A 23 May 2012
AR01 - Annual Return 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
AA - Annual Accounts 13 January 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 26 January 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 16 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AA - Annual Accounts 06 February 2010
AUD - Auditor's letter of resignation 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 14 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 19 March 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 09 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 22 October 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 05 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
123 - Notice of increase in nominal capital 29 November 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 12 January 2001
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
123 - Notice of increase in nominal capital 17 November 2000
395 - Particulars of a mortgage or charge 21 October 2000
395 - Particulars of a mortgage or charge 31 August 2000
225 - Change of Accounting Reference Date 17 August 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 12 May 1998
CERTNM - Change of name certificate 09 June 1997
287 - Change in situation or address of Registered Office 03 June 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
287 - Change in situation or address of Registered Office 31 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

All assets debenture 19 December 2011 Fully Satisfied

N/A

Legal assignment 02 December 2010 Fully Satisfied

N/A

Floating charge 27 March 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 18 January 2005 Fully Satisfied

N/A

Legal mortgage 19 October 2004 Fully Satisfied

N/A

Debenture 07 October 2000 Fully Satisfied

N/A

Mortgage debenture 25 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.