SIX TOWNS CATERING SUPPLIES LIMITED
Company number 09734824
- Company Overview for SIX TOWNS CATERING SUPPLIES LIMITED (09734824)
- Filing history for SIX TOWNS CATERING SUPPLIES LIMITED (09734824)
- People for SIX TOWNS CATERING SUPPLIES LIMITED (09734824)
- More for SIX TOWNS CATERING SUPPLIES LIMITED (09734824)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
04 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
06 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
23 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Brandon Locker as a director on 3 September 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
08 Aug 2018 | AD01 | Registered office address changed from Greenacres Chase Lane Sandyford Stone Staffordshire ST15 0RG United Kingdom to 365 Weston Road Stoke-on-Trent Staffordshire ST3 6HB on 8 August 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
11 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2015
|
|
31 Aug 2016 | TM01 | Termination of appointment of Richard Edward Davies as a director on 13 August 2016 | |
15 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-15
|