- Company Overview for M STILL CATERING LIMITED (02901063)
- Filing history for M STILL CATERING LIMITED (02901063)
- People for M STILL CATERING LIMITED (02901063)
- Charges for M STILL CATERING LIMITED (02901063)
- More for M STILL CATERING LIMITED (02901063)
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) |
---|---|---|---|
28 May 2018 | AP01 | Appointment of Mr Steve Wilkinson as a director on 16 May 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
03 Jan 2018 | TM01 | Termination of appointment of Geraint Williams as a director on 19 December 2017 | |
06 Nov 2017 | AA | Full accounts made up to 28 January 2017 | |
20 Aug 2017 | CH01 | Director's details changed for Mr Geraint Williams on 7 August 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
30 Jan 2017 | AA01 | Current accounting period shortened from 28 February 2017 to 31 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Declan Patrick Hearne as a director on 24 January 2017 | |
06 Dec 2016 | AD01 | Registered office address changed from C/O the Methuen Arms 2 High Street Corsham Wiltshire SN13 0HB to C/O Butcombe Brewery Cox's Green Wrington Bristol BS40 5PA on 6 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Martin William John Still as a director on 30 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Deborah Jane Still as a director on 30 November 2016 | |
06 Dec 2016 | TM02 | Termination of appointment of Deborah Jane Still as a secretary on 30 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Mark Nicholas Crowther as a director on 30 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Geraint Williams as a director on 30 November 2016 | |
02 Dec 2016 | MR04 | Satisfaction of charge 029010630003 in full | |
02 Dec 2016 | MR04 | Satisfaction of charge 029010630004 in full | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
10 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2016 | MR01 | Registration of charge 029010630004, created on 27 January 2016 | |
30 Jan 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
30 Jan 2016 | MR05 | All of the property or undertaking has been released from charge 2 | |
07 Jan 2016 | MR01 | Registration of charge 029010630003, created on 17 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |