About

Registered Number: 04186445
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 24 James Street West, Bath, BA1 2BT

 

Yum Yum Thai Restaurants (Bath) Ltd was registered on 23 March 2001 and has its registered office in the United Kingdom, it has a status of "Active". Centamore, Sunan, Turner, Stephen Frederick are listed as directors of Yum Yum Thai Restaurants (Bath) Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CENTAMORE, Sunan 23 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Stephen Frederick 01 March 2005 31 January 2008 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 20 April 2007
363s - Annual Return 26 October 2006
395 - Particulars of a mortgage or charge 16 May 2006
MEM/ARTS - N/A 13 April 2006
CERTNM - Change of name certificate 05 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 14 June 2005
AA - Annual Accounts 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
AA - Annual Accounts 03 October 2002
225 - Change of Accounting Reference Date 18 September 2002
363s - Annual Return 27 March 2002
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.