- Company Overview for PICCADILLY WHIP CATERING LIMITED (04150940)
- Filing history for PICCADILLY WHIP CATERING LIMITED (04150940)
- People for PICCADILLY WHIP CATERING LIMITED (04150940)
- More for PICCADILLY WHIP CATERING LIMITED (04150940)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
10 Jan 2025 | PSC04 | Change of details for Mrs Penny Bonar as a person with significant control on 10 January 2025 | |
10 Jan 2025 | CH03 | Secretary's details changed for Mrs. Penny Bonar on 10 January 2025 | |
10 Jan 2025 | CH01 | Director's details changed for Mr John Edward Bonar on 10 January 2025 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Dec 2024 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 December 2024 | |
19 Dec 2024 | CH01 | Director's details changed for Mr. John Edward Bonar on 19 December 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 75 Springfield Road Chelmsford Essex CM2 6JB on 25 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
13 Feb 2018 | CH03 | Secretary's details changed for Mrs. Penny Bonar on 31 January 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr. John Edward Bonar on 31 January 2018 | |
13 Feb 2018 | PSC01 | Notification of Penny Bonar as a person with significant control on 31 January 2018 | |
13 Feb 2018 | PSC01 | Notification of John Edward Bonar as a person with significant control on 10 February 2017 |