About

Registered Number: 04809126
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 95 Bargates, Christchurch, Dorset, BH23 1QQ

 

Cake-links Ltd was established in 2003, it has a status of "Active". The companies directors are listed as Taylor, Donna, Taylor, Steven at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Donna 24 June 2003 - 1
TAYLOR, Steven 24 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 29 June 2019
AA01 - Change of accounting reference date 19 February 2019
CS01 - N/A 08 July 2018
AA - Annual Accounts 05 April 2018
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 04 July 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AD01 - Change of registered office address 26 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2009
353 - Register of members 14 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.