Established in 2003, Martins Cakes Ltd has its registered office in Manchester, Greater Manchester, it's status at Companies House is "Active". The companies directors are listed as Harvey, Kirsty Campbell, Shaw, Marcus at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY, Kirsty Campbell | 17 December 2009 | 26 August 2013 | 1 |
SHAW, Marcus | 12 February 2003 | 15 May 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 15 February 2018 | |
AAMD - Amended Accounts | 30 September 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 21 November 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 04 October 2013 | |
TM01 - Termination of appointment of director | 27 August 2013 | |
TM01 - Termination of appointment of director | 27 August 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AP01 - Appointment of director | 17 December 2009 | |
AA - Annual Accounts | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
288b - Notice of resignation of directors or secretaries | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 26 April 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 28 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
363a - Annual Return | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 17 March 2004 | |
225 - Change of Accounting Reference Date | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 14 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
NEWINC - New incorporation documents | 10 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 March 2003 | Outstanding |
N/A |