About

Registered Number: 04579377
Date of Incorporation: 01/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4c New Rock Industrial Est, Chilcompton, Radstock, BA3 4JE

 

Established in 2002, Maggie's Country Kitchen Ltd has its registered office in Radstock. Quennell, Derek Robin, Quennell, Margaret Mary are listed as the directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUENNELL, Derek Robin 20 November 2002 - 1
QUENNELL, Margaret Mary 20 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 07 November 2003
395 - Particulars of a mortgage or charge 20 February 2003
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
225 - Change of Accounting Reference Date 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.