Advanced company searchLink opens in new window

JENKINSONS CATERERS (STAFFORD) LIMITED

Company number 02864589

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)
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
01 Nov 2013 CH03 Secretary's details changed for James Brammeld on 21 October 2013
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of Jon Collier as a director
09 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for John Henry Collier on 9 November 2011
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
22 Oct 2010 AA Accounts for a medium company made up to 31 March 2010
06 Dec 2009 AA Accounts for a medium company made up to 31 March 2009
24 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
24 Oct 2009 AD03 Register(s) moved to registered inspection location
23 Oct 2009 CH01 Director's details changed for John Henry Collier on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Mrs Norah Patricia Chaplin on 23 October 2009
23 Oct 2009 CH01 Director's details changed for James Brammeld on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Nigel Frederick Chaplin on 23 October 2009
23 Oct 2009 AD02 Register inspection address has been changed
23 Dec 2008 AA Accounts for a medium company made up to 31 March 2008
23 Oct 2008 363a Return made up to 21/10/08; full list of members
02 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Feb 2008 288b Director resigned