Advanced company searchLink opens in new window

AIP CATERING LIMITED

Company number 05236743

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)
28 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 121,888
28 Sep 2015 AD04 Register(s) moved to registered office address C/O Ann Richards Accountancy Services 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW
28 Nov 2014 AA Full accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 121,888
02 Sep 2014 AD04 Register(s) moved to registered office address C/O Ann Richards Accountancy Services 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW
02 Sep 2014 AD02 Register inspection address has been changed from C/O Harwoods 1 Trinity Place, Midland Drive Sutton Coldfield West Midlands B72 1TX England to Somerset House Temple Street Birmingham B2 5DJ
03 Jun 2014 AP01 Appointment of Edward Goold as a director
27 May 2014 TM01 Termination of appointment of Veronica Bowen as a director
27 May 2014 TM01 Termination of appointment of Mark Green as a director
27 May 2014 AP01 Appointment of Paul Rogers as a director
27 May 2014 AP01 Appointment of Sally Tyson as a director
27 May 2014 AP01 Appointment of Angela Austin as a director
27 May 2014 AP01 Appointment of Mr Owen Trotter as a director
09 May 2014 SH08 Change of share class name or designation
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 September 2011
24 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 September 2010
24 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 September 2012
23 Apr 2014 MR01 Registration of charge 052367430005
19 Apr 2014 MR01 Registration of charge 052367430004
03 Apr 2014 MR04 Satisfaction of charge 2 in full
03 Apr 2014 MR04 Satisfaction of charge 3 in full
03 Apr 2014 MR04 Satisfaction of charge 1 in full
23 Dec 2013 AA Group of companies' accounts made up to 31 August 2013
07 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 September 2013