THE NATIONWIDE CATERERS ASSOCIATION LTD
Company number 05131909
- Company Overview for THE NATIONWIDE CATERERS ASSOCIATION LTD (05131909)
- Filing history for THE NATIONWIDE CATERERS ASSOCIATION LTD (05131909)
- People for THE NATIONWIDE CATERERS ASSOCIATION LTD (05131909)
- More for THE NATIONWIDE CATERERS ASSOCIATION LTD (05131909)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
28 Mar 2024 | AD01 | Registered office address changed from 1733 Coventry Road South Yardley Birmingham B26 1DT to Britannia Suite Lakeside Business Centre Lifford Lane, Kings Norton Birmingham West Midlands B30 3NU on 28 March 2024 | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
24 May 2021 | PSC07 | Cessation of Daniel John Fox as a person with significant control on 18 December 2020 | |
24 May 2021 | TM01 | Termination of appointment of Daniel John Fox as a director on 18 December 2020 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
07 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
01 Feb 2019 | CH01 | Director's details changed for Mr Mark Adam Laurie on 1 March 2018 | |
01 Feb 2019 | PSC04 | Change of details for Mr Mark Adam Laurie as a person with significant control on 1 March 2018 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
25 May 2016 | AR01 | Annual return made up to 19 May 2016 no member list | |
24 Nov 2015 | AP01 | Appointment of Mr Mark Laurie as a director on 21 October 2015 |