- Company Overview for CATER NEEDS (N.W.) LIMITED (03026877)
- Filing history for CATER NEEDS (N.W.) LIMITED (03026877)
- People for CATER NEEDS (N.W.) LIMITED (03026877)
- More for CATER NEEDS (N.W.) LIMITED (03026877)
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) |
---|---|---|---|
05 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
03 Mar 2020 | CH01 | Director's details changed for Mr Peter George Gaskin on 3 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr Peter George Gaskin as a person with significant control on 3 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 3 March 2020 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Peter George Gaskin as a person with significant control on 19 July 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Oct 2017 | TM02 | Termination of appointment of Alan George Gaskin as a secretary on 3 April 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |