Advanced company searchLink opens in new window

WILTON ROAD CATERERS LIMITED

Company number 00729963

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)
23 Dec 2016 AA Unaudited abridged accounts made up to 31 March 2016
09 May 2016 CH01 Director's details changed for Mrs Vedia Djevdet on 25 April 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Afet Filiz Vahdettan on 13 January 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 31/03/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jul 2008 288c Director's change of particulars / vedia djevdet / 30/07/2008
25 Apr 2008 288b Appointment terminated director salih djevdet
25 Apr 2008 288b Appointment terminated secretary vedia djevdet
05 Apr 2008 363a Return made up to 31/03/08; full list of members
05 Feb 2008 288c Director's particulars changed
01 Feb 2008 403a Declaration of satisfaction of mortgage/charge