- Company Overview for DESIGN FOR CATERING LIMITED (00875556)
- Filing history for DESIGN FOR CATERING LIMITED (00875556)
- People for DESIGN FOR CATERING LIMITED (00875556)
- Charges for DESIGN FOR CATERING LIMITED (00875556)
- More for DESIGN FOR CATERING LIMITED (00875556)
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) |
---|---|---|---|
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
20 Sep 2018 | PSC04 | Change of details for Mr Stephen Mark Arnold as a person with significant control on 20 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Andrew Paul Humble as a director on 28 August 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Andrew Paul Humble as a secretary on 28 August 2018 | |
13 Sep 2018 | PSC07 | Cessation of Andrew Paul Humble as a person with significant control on 28 August 2018 | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
26 Jun 2014 | AP01 | Appointment of Mr Edward Spencer Miles Bircham as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
01 Sep 2011 | CH03 | Secretary's details changed for Mr Andrew Paul Humble on 30 August 2011 | |
01 Sep 2011 | CH01 | Director's details changed for Mr Andrew Paul Humble on 30 August 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Mr Andrew Paul Humble on 30 August 2011 |