About

Registered Number: 02504535
Date of Incorporation: 22/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB,

 

Rainbow Cafe Ltd was registered on 22 May 1990, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 4 directors listed as Caminatta Limited, Everiver Ltd, Cooksedge, Michael Peter, Cooksedge, Sarah Jane for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSEDGE, Michael Peter N/A 01 December 1997 1
COOKSEDGE, Sarah Jane N/A 09 March 2001 1
Secretary Name Appointed Resigned Total Appointments
CAMINATTA LIMITED 01 December 1997 15 December 1997 1
EVERIVER LTD 15 December 1997 09 March 2001 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 March 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 15 March 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 10 April 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 22 June 2001
225 - Change of Accounting Reference Date 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 03 April 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 29 July 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 28 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 27 March 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 07 August 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 29 March 1993
AA - Annual Accounts 30 June 1992
363b - Annual Return 19 June 1992
363b - Annual Return 26 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1990
287 - Change in situation or address of Registered Office 22 June 1990
288 - N/A 13 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1990
NEWINC - New incorporation documents 22 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.