Advanced company searchLink opens in new window

ACCENT CATERING SERVICES LIMITED

Company number 04298350

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)
15 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
20 Aug 2014 AP01 Appointment of Mr Ian Paul Crabtree as a director on 20 August 2014
14 Aug 2014 TM01 Termination of appointment of James Gordon Haggarty as a director on 2 August 2014
05 Jan 2014 AA Accounts for a medium company made up to 29 March 2013
21 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
27 Dec 2012 AA Accounts for a small company made up to 30 March 2012
12 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
25 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jan 2012 AA Total exemption small company accounts made up to 25 March 2011
26 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 26 March 2010
06 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
10 Nov 2009 AD01 Registered office address changed from 59 Bishop House South the Bishop Centre Taplow Maidenhead Berkshire SL6 0NX on 10 November 2009
22 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Derek Graham Warman on 22 October 2009
22 Oct 2009 CH01 Director's details changed for James Gordon Haggarty on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Clare Louise Haggarty on 22 October 2009
20 May 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Oct 2008 363a Return made up to 03/10/08; full list of members
08 Oct 2007 363a Return made up to 03/10/07; full list of members
13 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006