Montana Bakery Ltd was founded on 02 January 1997 and has its registered office in Slough, it's status at Companies House is "Active". The current directors of this business are listed as Mellows, Jonathan Paul, Finflex Bvba, Dirk Consulting Bvba. We don't currently know the number of employees at Montana Bakery Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELLOWS, Jonathan Paul | 27 January 2016 | - | 1 |
FINFLEX BVBA | 28 January 2016 | - | 1 |
DIRK CONSULTING BVBA | 28 January 2016 | 31 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 13 March 2019 | |
RESOLUTIONS - N/A | 21 November 2018 | |
TM01 - Termination of appointment of director | 31 October 2018 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 20 July 2017 | |
MR01 - N/A | 27 March 2017 | |
CS01 - N/A | 10 March 2017 | |
AA01 - Change of accounting reference date | 12 January 2017 | |
RESOLUTIONS - N/A | 05 January 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AUD - Auditor's letter of resignation | 15 April 2016 | |
AR01 - Annual Return | 11 March 2016 | |
MR01 - N/A | 09 March 2016 | |
TM01 - Termination of appointment of director | 29 January 2016 | |
TM01 - Termination of appointment of director | 29 January 2016 | |
TM02 - Termination of appointment of secretary | 29 January 2016 | |
AP02 - Appointment of corporate director | 29 January 2016 | |
AP02 - Appointment of corporate director | 29 January 2016 | |
AP01 - Appointment of director | 29 January 2016 | |
MR04 - N/A | 29 January 2016 | |
MR04 - N/A | 29 January 2016 | |
MR04 - N/A | 29 January 2016 | |
MR04 - N/A | 29 January 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2009 | |
AA - Annual Accounts | 25 October 2009 | |
MG01 - Particulars of a mortgage or charge | 24 October 2009 | |
MG01 - Particulars of a mortgage or charge | 23 October 2009 | |
395 - Particulars of a mortgage or charge | 21 February 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 06 October 2008 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
363a - Annual Return | 31 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 18 January 2007 | |
225 - Change of Accounting Reference Date | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2004 | |
RESOLUTIONS - N/A | 11 May 2004 | |
RESOLUTIONS - N/A | 11 May 2004 | |
123 - Notice of increase in nominal capital | 11 May 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 27 January 2004 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 08 November 2002 | |
225 - Change of Accounting Reference Date | 31 October 2002 | |
363s - Annual Return | 02 January 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 18 January 2001 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 18 January 2000 | |
395 - Particulars of a mortgage or charge | 01 May 1999 | |
363s - Annual Return | 14 January 1999 | |
AA - Annual Accounts | 25 November 1998 | |
287 - Change in situation or address of Registered Office | 10 August 1998 | |
363s - Annual Return | 16 January 1998 | |
225 - Change of Accounting Reference Date | 27 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 1997 | |
RESOLUTIONS - N/A | 06 June 1997 | |
123 - Notice of increase in nominal capital | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
NEWINC - New incorporation documents | 02 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 March 2017 | Outstanding |
N/A |
A registered charge | 26 February 2016 | Outstanding |
N/A |
Chattel mortgage | 22 October 2009 | Fully Satisfied |
N/A |
Debenture | 16 October 2009 | Fully Satisfied |
N/A |
Debenture | 16 February 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 30 September 2008 | Fully Satisfied |
N/A |
Debenture | 23 November 2004 | Fully Satisfied |
N/A |
Debenture | 20 April 1999 | Fully Satisfied |
N/A |