About

Registered Number: 03298641
Date of Incorporation: 02/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Blackthorne Road, Colnbrook, Slough, Berkshire, SL3 0AP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.