About

Registered Number: 04476341
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 386 Sykes Road, Slough Trading Estate, Berkshire, SL1 4SP

 

Montmartre Patisserie Ltd was registered on 03 July 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWING, Gary 03 July 2002 - 1
EWING, Leigh 03 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 24 April 2019
AA - Annual Accounts 21 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 16 July 2017
CS01 - N/A 03 July 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 08 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 03 July 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 18 August 2005
363s - Annual Return 15 October 2004
RESOLUTIONS - N/A 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
123 - Notice of increase in nominal capital 28 May 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 01 September 2003
225 - Change of Accounting Reference Date 21 June 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.