About

Registered Number: 06167776
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, United Kingdom, TN1 1EN,

 

Established in 2007, Mark Anthony Baines Catering Ltd have registered office in Tunbridge Wells, United Kingdom. This business has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Mark Anthony 20 March 2007 - 1
BURROWS, Sarah Louise 20 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 March 2017
AD01 - Change of registered office address 22 February 2017
AR01 - Annual Return 03 June 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 April 2012
TM02 - Termination of appointment of secretary 19 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
CERTNM - Change of name certificate 03 December 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.