Advanced company searchLink opens in new window

BOVINGDONS CATERING LIMITED

Company number 03033761

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)
05 Jan 2018 CH01 Director's details changed for Mr Theodore Alexander John Wieder on 5 January 2018
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/01/2020
21 Aug 2017 RP04AR01 Second filing of the annual return made up to 30 November 2015
01 Aug 2017 CH01 Director's details changed for Mr Adam Karni Cohen on 31 July 2017
01 Aug 2017 CH03 Secretary's details changed for Dr Kate Karni Cohen on 31 July 2017
28 Jul 2017 MA Memorandum and Articles of Association
28 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The company directors be entitled to vote 20/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jul 2017 MR01 Registration of charge 030337610001, created on 20 July 2017
24 Jul 2017 TM01 Termination of appointment of Julie Dawn Gray as a director on 20 July 2017
24 Jul 2017 TM01 Termination of appointment of Andrew Gray as a director on 20 July 2017
21 Jul 2017 AP03 Appointment of Dr Kate Karni Cohen as a secretary on 20 July 2017
21 Jul 2017 TM02 Termination of appointment of Julie Dawn Gray as a secretary on 20 July 2017
21 Jul 2017 AP01 Appointment of Mr Theodore Alexander John Wieder as a director on 20 July 2017
21 Jul 2017 AP01 Appointment of Mr Adam Karni Cohen as a director on 20 July 2017
21 Jul 2017 PSC02 Notification of Impassioned Events Limited as a person with significant control on 20 July 2017
21 Jul 2017 PSC07 Cessation of Julie Dawn Gray as a person with significant control on 20 July 2017
21 Jul 2017 PSC07 Cessation of Andrew Richard Gray as a person with significant control on 20 July 2017
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
05 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 30/11/2016
04 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/06/2017.
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2017
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014