- Company Overview for DAVID BROWN CATERING LIMITED (03554114)
- Filing history for DAVID BROWN CATERING LIMITED (03554114)
- People for DAVID BROWN CATERING LIMITED (03554114)
- Charges for DAVID BROWN CATERING LIMITED (03554114)
- More for DAVID BROWN CATERING LIMITED (03554114)
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) |
---|---|---|---|
18 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
27 Jan 2016 | AD01 | Registered office address changed from Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD United Kingdom to Dudley House Kings Road Fleet Hampshire GU51 3DJ on 27 January 2016 | |
04 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from Dudley House Kings Road Fleet Hampshire GU51 3DJ to Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD on 18 December 2015 | |
11 Dec 2015 | MR01 | Registration of charge 035541140001, created on 30 November 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Anthony Henry Gates as a director on 11 May 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Frank Jeurgens as a director on 11 May 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Odette Marguerite Gates as a director on 11 May 2015 | |
19 Jun 2015 | TM02 | Termination of appointment of Anthony Henry Gates as a secretary on 11 May 2015 | |
19 Jun 2015 | AP03 | Appointment of Mr Eugene Razenberg as a secretary on 11 May 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
01 Feb 2013 | CH01 | Director's details changed for Odette Marguerite Gates on 25 September 2012 | |
01 Feb 2013 | CH01 | Director's details changed for Mr Anthony Henry Gates on 25 September 2012 | |
01 Feb 2013 | CH03 | Secretary's details changed for Mr Anthony Henry Gates on 25 September 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |