Cinders Barbecues Ltd was registered on 18 October 1988 and are based in Lancaster. We do not know the number of employees at this company. The current directors of the company are listed as Swift, Karen Anne, Millar, Carol Anne, Fort, Simon, Morris, David in the Companies House registry. This business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWIFT, Karen Anne | 01 October 2014 | - | 1 |
FORT, Simon | N/A | 15 March 2018 | 1 |
MORRIS, David | N/A | 19 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLAR, Carol Anne | 01 February 1991 | 31 August 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 29 March 2020 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CH03 - Change of particulars for secretary | 30 July 2018 | |
CS01 - N/A | 28 June 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 02 March 2018 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 16 April 2015 | |
AD01 - Change of registered office address | 16 April 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AP01 - Appointment of director | 20 October 2014 | |
AR01 - Annual Return | 15 April 2014 | |
CH03 - Change of particulars for secretary | 15 April 2014 | |
CH01 - Change of particulars for director | 15 April 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AAMD - Amended Accounts | 18 January 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2009 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 19 October 2007 | |
AA - Annual Accounts | 12 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2007 | |
363a - Annual Return | 01 May 2007 | |
363a - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 14 February 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2004 | |
363s - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 17 December 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 07 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2002 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 31 October 2001 | |
AA - Annual Accounts | 17 April 2001 | |
363s - Annual Return | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 11 February 2000 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 18 December 1998 | |
363s - Annual Return | 09 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 1998 | |
AA - Annual Accounts | 15 December 1997 | |
363s - Annual Return | 25 May 1997 | |
AA - Annual Accounts | 20 November 1996 | |
363s - Annual Return | 21 April 1996 | |
AA - Annual Accounts | 12 December 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 April 1995 | |
363s - Annual Return | 27 April 1995 | |
AA - Annual Accounts | 05 April 1995 | |
363s - Annual Return | 09 May 1994 | |
AA - Annual Accounts | 21 March 1994 | |
395 - Particulars of a mortgage or charge | 22 February 1994 | |
363s - Annual Return | 28 April 1993 | |
AA - Annual Accounts | 17 March 1993 | |
363s - Annual Return | 06 May 1992 | |
287 - Change in situation or address of Registered Office | 06 May 1992 | |
395 - Particulars of a mortgage or charge | 01 May 1992 | |
395 - Particulars of a mortgage or charge | 08 April 1992 | |
AA - Annual Accounts | 16 February 1992 | |
288 - N/A | 08 May 1991 | |
AA - Annual Accounts | 08 May 1991 | |
363a - Annual Return | 08 May 1991 | |
AA - Annual Accounts | 22 February 1990 | |
363 - Annual Return | 22 February 1990 | |
CERTNM - Change of name certificate | 07 February 1989 | |
CERTNM - Change of name certificate | 07 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 February 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 January 1989 | |
MEM/ARTS - N/A | 16 January 1989 | |
CERTNM - Change of name certificate | 29 December 1988 | |
CERTNM - Change of name certificate | 29 December 1988 | |
RESOLUTIONS - N/A | 13 December 1988 | |
RESOLUTIONS - N/A | 13 December 1988 | |
123 - Notice of increase in nominal capital | 13 December 1988 | |
288 - N/A | 12 December 1988 | |
288 - N/A | 12 December 1988 | |
287 - Change in situation or address of Registered Office | 12 December 1988 | |
RESOLUTIONS - N/A | 09 December 1988 | |
NEWINC - New incorporation documents | 18 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 November 2004 | Fully Satisfied |
N/A |
Legal charge | 01 February 1994 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 02 April 1992 | Outstanding |
N/A |