Advanced company searchLink opens in new window

ABSOLUTELY CATERING LIMITED

Company number 06313610

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)
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
04 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Sir Francis Henry Mackay on 12 June 2011
02 Jun 2011 TM01 Termination of appointment of Philip Nash as a director
18 May 2011 AD01 Registered office address changed from Suite 7 Fountain House 4 South Parade Leeds LS1 5QX on 18 May 2011
13 Apr 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
16 Mar 2011 AD01 Registered office address changed from Fairfax House Merrion Street Leeds LS2 8JU on 16 March 2011
05 Oct 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
26 Jul 2010 CH03 Secretary's details changed for Ronald Martin Morley on 16 July 2010
26 Jul 2010 CH01 Director's details changed for Philip Edward Nash on 16 July 2010
26 Jul 2010 CH01 Director's details changed for Nicholas Edward Heale Thomas on 16 July 2010
26 Jul 2010 CH01 Director's details changed for Sir Francis Henry Mackay on 10 July 2010
26 Jul 2010 CH01 Director's details changed for Rowena Edwards on 10 July 2010
26 Jul 2010 CH01 Director's details changed for Ronald Martin Morley on 16 July 2010
12 Apr 2010 AD01 Registered office address changed from Fairfax House Merrion Street Leeds LS2 8JU on 12 April 2010
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jan 2010 AA Full accounts made up to 31 December 2008
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 December 2008
06 Aug 2009 363a Return made up to 16/07/09; full list of members
14 Jul 2009 287 Registered office changed on 14/07/2009 from 5TH floor st martins house 16 st. Martin's le grand london EC1A 4EN