Advanced company searchLink opens in new window

COMMERCIAL CATERING SPARES LTD.

Company number 03067000

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)
02 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
24 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
18 Jun 2024 AD01 Registered office address changed from C1 - C4 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ to C3 - C4 Axis Point Hill Top Road Heywood OL10 2RQ on 18 June 2024
13 Dec 2023 AP03 Appointment of Mr David Mitchell as a secretary on 12 December 2023
12 Dec 2023 TM02 Termination of appointment of Francesca Maria Ives as a secretary on 12 December 2023
25 Jul 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 201
06 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with updates
24 Mar 2023 PSC05 Change of details for Gev Grobkuchen-Ersatzteil-Vertrieb Gmbh as a person with significant control on 1 March 2023
03 Nov 2022 TM01 Termination of appointment of Jonathan Booth as a director on 1 November 2022
03 Nov 2022 AP03 Appointment of Miss Francesca Maria Ives as a secretary on 1 November 2022
03 Nov 2022 TM02 Termination of appointment of Jonathan Booth as a secretary on 1 November 2022
03 Nov 2022 AP01 Appointment of Mr Michael Paul Barrett as a director on 1 November 2022
15 Aug 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
27 Aug 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
23 Sep 2020 AA Full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
17 Jun 2019 AA Full accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
25 May 2018 PSC02 Notification of Gev Grobkuchen-Ersatzteil-Vertrieb Gmbh as a person with significant control on 12 December 2017