About

Registered Number: 05937465
Date of Incorporation: 15/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE,

 

Founded in 2006, The Mediterranean Touch Ltd are based in Bury St. Edmunds, Suffolk, it's status is listed as "Active". The companies directors are listed as Dunn, Julia, Dunn, Cameron Gordon, Heriot-spence, Felicity.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Julia 15 September 2006 - 1
DUNN, Cameron Gordon 15 September 2006 26 June 2009 1
HERIOT-SPENCE, Felicity 26 June 2009 25 June 2010 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 22 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 25 September 2017
PSC04 - N/A 19 July 2017
CH03 - Change of particulars for secretary 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH03 - Change of particulars for secretary 19 July 2017
AD01 - Change of registered office address 19 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AP01 - Appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 27 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 26 September 2007
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.