Advanced company searchLink opens in new window

CALL CATERLINK LTD

Company number 02853829

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)
09 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
08 Jul 2013 AD02 Register inspection address has been changed from Lower Landrine Mitchell Newquay Cornwall TR8 5BB
04 Jul 2013 TM01 Termination of appointment of Bernard Pooley as a director
24 May 2013 AA Full accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
28 May 2012 AA Full accounts made up to 31 December 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Tor Agner Osmundsen on 30 April 2010
15 Sep 2011 CH01 Director's details changed for Mr Michael Wodskou on 30 April 2010
13 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
28 Sep 2010 AD01 Registered office address changed from Unit 1 Callywith Gate Industrial Estate, Launceston Road Bodmin Cornwall PL31 2RQ on 28 September 2010
08 Jul 2010 AP01 Appointment of Tor Agner Osmundsen as a director
08 Jul 2010 AP01 Appointment of Patrick Aalhuizen as a director
08 Jul 2010 AP01 Appointment of Pal Ostensvig as a director
08 Jul 2010 TM02 Termination of appointment of Sharon Wodskou as a secretary
08 Jul 2010 TM01 Termination of appointment of Sharon Wodskou as a director
08 Jul 2010 TM01 Termination of appointment of Josef Boni as a director
08 Jul 2010 TM01 Termination of appointment of Clive Gio-Batta as a director
07 Jul 2010 AP01 Appointment of Mr Bernard Bertram Pooley as a director
01 Jun 2010 AP03 Appointment of Michael Wodskou as a secretary
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
05 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1