Advanced company searchLink opens in new window

CATERING365 LIMITED

Company number 01741052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
12 Dec 2014 AA Accounts for a dormant company made up to 25 July 2014
24 Sep 2014 TM01 Termination of appointment of Paul James Smith as a director on 29 August 2014
16 Sep 2014 TM01 Termination of appointment of Michael David Sutcliffe as a director on 29 August 2014
24 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
09 Jan 2014 AA Accounts for a dormant company made up to 26 July 2013
17 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
10 Dec 2012 AA Accounts for a dormant company made up to 27 July 2012
22 Feb 2012 AA Accounts for a dormant company made up to 29 July 2011
09 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
09 Feb 2012 AD01 Registered office address changed from C/O Eagle Court 63-67 Saltisford Warwick Warwickshire CV34 4AF England on 9 February 2012
09 Feb 2012 AD01 Registered office address changed from 10 Grosvenor House Grosvenor Road Coventry West Midlands CV1 3FF on 9 February 2012
09 Feb 2012 CH01 Director's details changed for Mr Paul James Smith on 22 November 2011
08 Dec 2011 AP01 Appointment of Mr Paul James Smith as a director
25 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 30 July 2010
07 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
19 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Susan Hill on 18 January 2010
19 Jan 2010 CH01 Director's details changed for Miss Susan Jane Johnson on 18 January 2010
19 Jan 2010 CH01 Director's details changed for Michael David Sutcliffe on 18 January 2010
26 Mar 2009 AA Total exemption full accounts made up to 25 July 2008
16 Jan 2009 363a Return made up to 28/12/08; full list of members
25 Jan 2008 363a Return made up to 28/12/07; full list of members
25 Jan 2008 288c Director's particulars changed