About

Registered Number: 03917552
Date of Incorporation: 01/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 34 The Parade Parade, Leamington Spa, Warwickshire, CV32 4DN,

 

Having been setup in 2000, I & A Restaurants Ltd have registered office in Warwickshire, it's status at Companies House is "Active". There are 2 directors listed as Anilmis, Ann-marie, Anilmis, Ismail for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANILMIS, Ann-Marie 01 February 2000 - 1
ANILMIS, Ismail 01 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 22 August 2019
RESOLUTIONS - N/A 17 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 11 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2016
AD04 - Change of location of company records to the registered office 11 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 07 August 2013
RESOLUTIONS - N/A 01 July 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 17 April 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
225 - Change of Accounting Reference Date 16 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.