This company is commonly known as Cabbages & Roses Limited. The company was founded 23 years ago and was given the registration number 04046365. The firm's registered office is in BRUTON. You can find them at 3 West End, 3 West End, Bruton, . This company's SIC code is 14132 - Manufacture of other women's outerwear.
Name | : | CABBAGES & ROSES LIMITED |
---|---|---|
Company Number | : | 04046365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 West End, 3 West End, Bruton, England, BA10 0BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 West End, 3 West End, Bruton, England, BA10 0BQ | Secretary | 25 August 2015 | Active |
970 Kent Avenue, Ph01, Brooklyn, United States, | Director | 08 July 2015 | Active |
Brook Cottage, St. Catherine, Bath, BA1 8HA | Director | 03 August 2000 | Active |
Foxholes, Foscot, Chipping Norton, OX7 6RW | Secretary | 02 November 2000 | Active |
7 Beaumont Avenue, Richmond, TW9 2HE | Secretary | 12 January 2004 | Active |
75 White Hart Lane, Barnes, London, SW13 0PW | Secretary | 05 December 2005 | Active |
Brook Cottage, St Catherine, Bath, United Kingdom, BA1 8HA | Secretary | 30 May 2012 | Active |
Brook Cottage, St. Catherine, Bath, BA1 8HA | Secretary | 19 June 2002 | Active |
Flat 2 Kingsley House, 51-53 Upper Oldfield Park, Bath, BA2 3LB | Secretary | 03 August 2000 | Active |
159 Mortlake Road, Kew, Surrey, TW9 4AW | Director | 21 June 2011 | Active |
Foxholes, Foscot, Chipping Norton, OX7 6RW | Director | 02 November 2000 | Active |
159 Mortlake Road, Kew, Surrey, TW9 4AW | Director | 25 July 2011 | Active |
970 Kent Avenue, 970 Kent Avenue, Ph01, Brooklyn, Usa, 11205 | Director | 15 August 2014 | Active |
159 Mortlake Road, Kew, Surrey, TW9 4AW | Director | 22 June 2011 | Active |
Flat 2 Tannery House, Deal Street, London, E1 5AG | Director | 25 August 2009 | Active |
Brook Cottage, St. Catherine, Bath, United Kingdom, BA1 8HA | Director | 11 October 2011 | Active |
Brook Cottage, St. Catherine, Bath, BA1 8HA | Director | 19 June 2002 | Active |
159 Mortlake Road, Kew, Surrey, TW9 4AW | Director | 21 June 2011 | Active |
Mrs Christina Mary Strutt | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 West End, 3 West End, Bruton, England, BA10 0BQ |
Nature of control | : |
|
Miss Catherine Mary Strutt | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 West End, 3 West End, Bruton, England, BA10 0BQ |
Nature of control | : |
|
Mrs Christina Strutt | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 West End, 3 West End, Bruton, England, BA10 0BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Address | Change sail address company with old address new address. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.