Advanced company searchLink opens in new window

CATERING24 LTD

Company number 03640170

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)
12 Oct 2016 MR04 Satisfaction of charge 3 in full
04 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
05 Jul 2016 AP01 Appointment of Mrs Charlotte Mary Anne Dean as a director on 10 August 2015
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
21 Sep 2015 SH03 Purchase of own shares.
04 Sep 2015 SH08 Change of share class name or designation
04 Sep 2015 SH06 Cancellation of shares. Statement of capital on 24 July 2015
  • GBP 100
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2015 TM01 Termination of appointment of Julie Annette Cannon as a director on 19 February 2015
25 Feb 2015 SH06 Cancellation of shares. Statement of capital on 21 January 2015
  • GBP 200
25 Feb 2015 SH03 Purchase of own shares.
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 202
08 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 202
12 Sep 2013 AA Accounts for a small company made up to 31 March 2013
25 Mar 2013 CERTNM Company name changed midland catering supplies LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
25 Mar 2013 CONNOT Change of name notice
24 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a small company made up to 31 March 2012
26 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
18 Oct 2011 AA Accounts for a small company made up to 31 March 2011
27 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Michael Lang on 29 September 2010
27 Oct 2010 CH01 Director's details changed for Kim Lloyd on 29 September 2010