Advanced company searchLink opens in new window

LIMONCELLO (CATERER & DELICATESSEN) LIMITED

Company number 03746817

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)
25 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
28 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
23 May 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
03 Jul 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 2
23 Jan 2013 AD01 Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 23 January 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Jan 2013 TM02 Termination of appointment of Elizabeth Mitchell as a secretary
22 Jan 2013 TM01 Termination of appointment of Elizabeth Mitchell as a director
22 Jan 2013 TM01 Termination of appointment of Suzanne Heyd as a director
22 Jan 2013 AP01 Appointment of Mr Martin-John Sweeney as a director
31 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Elizabeth Louise Mitchell on 1 October 2009
20 May 2010 CH01 Director's details changed for Suzanne Elaine Heyd on 1 October 2009
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
28 May 2009 363a Return made up to 07/04/09; full list of members
28 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
24 Nov 2008 363a Return made up to 07/04/08; full list of members