Advanced company searchLink opens in new window

YCE CATERING EQUIPMENT LIMITED

Company number 02041598

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)
30 Apr 2018 CAP-SS Solvency Statement dated 26/04/18
30 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 600,000
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Jun 2017 AA Full accounts made up to 31 August 2016
01 Feb 2017 AP01 Appointment of Nicholas Mark Anthony Brassett as a director on 27 January 2017
26 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Jun 2016 AA Full accounts made up to 31 August 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 August 2014
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 Jan 2014 CH01 Director's details changed for Mr Richard Ian Isherwood on 1 February 2013
29 Jan 2014 CH01 Director's details changed for Lyndon Moorby on 1 February 2013
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
26 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from Brookroyd Mills Bradford Road Batley West Yorkshire WF17 8ND on 6 November 2012
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
31 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Feb 2011 AR01 Annual return made up to 31 December 2010
04 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009