Advanced company searchLink opens in new window

TOP TABLE CATERING HIRE LIMITED

Company number 05972707

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)
26 Feb 2016 TM01 Termination of appointment of David Westlake Lewis as a director on 25 January 2016
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Dec 2014 AD01 Registered office address changed from Rabarts Building Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
02 Dec 2013 AD01 Registered office address changed from 19 Church Street Merthyr Tydfil Mid Glamorgan CF47 0AY on 2 December 2013
18 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
18 Dec 2012 CH03 Secretary's details changed for Gillian Bolter on 29 November 2012
18 Dec 2012 CH01 Director's details changed for Ann Gillian Lewis on 29 November 2012
18 Dec 2012 CH01 Director's details changed for David Westlake Lewis on 29 November 2012
18 Dec 2012 CH01 Director's details changed for Jonathan Huw Bolter on 29 November 2012
17 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
16 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for David Westlake Lewis on 2 October 2009
16 Nov 2009 CH01 Director's details changed for Jonathan Huw Bolter on 2 October 2009
16 Nov 2009 CH01 Director's details changed for Ann Gillian Lewis on 2 October 2009