- Company Overview for A J R CATERING LIMITED (05712335)
- Filing history for A J R CATERING LIMITED (05712335)
- People for A J R CATERING LIMITED (05712335)
- More for A J R CATERING LIMITED (05712335)
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
|
|
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
|
|
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
|
|
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 |