Advanced company searchLink opens in new window

A J R CATERING LIMITED

Company number 05712335

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 Nov 2018 AP01 Appointment of Mr Shaun James Robertson as a director on 1 November 2018
28 Nov 2018 TM01 Termination of appointment of Alan James Robertson as a director on 1 November 2018
23 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Mr Alan James Robertson on 15 February 2018
15 Feb 2018 CH03 Secretary's details changed for Mrs Margot Robertson on 15 February 2018
15 Feb 2018 CH01 Director's details changed for Mrs Margot Robertson on 15 February 2018
18 Aug 2017 AA Unaudited abridged accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Aug 2016 TM01 Termination of appointment of Les Hornby as a director on 29 July 2016
12 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 9
23 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Jun 2015 AD01 Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015
11 May 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9
18 Dec 2014 AP03 Appointment of Mrs Margot Robertson as a secretary on 18 December 2014
18 Dec 2014 TM02 Termination of appointment of Banks Cooper Associates Limited as a secretary on 18 December 2014
18 Dec 2014 AD01 Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ to Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 18 December 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
04 Mar 2014 CH01 Director's details changed for Les Hornby on 17 February 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
20 Feb 2013 CH04 Secretary's details changed for Banks Cooper Associates Limited on 20 April 2012
20 Feb 2013 CH01 Director's details changed for Les Hornby on 16 February 2013