Advanced company searchLink opens in new window

CATERING LINEN SUPPLY LIMITED

Company number 06421900

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)
16 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
13 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Dec 2019 AD01 Registered office address changed from 6-8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 AP01 Appointment of Mr Timothy James Morris as a director on 31 December 2018
04 Jan 2019 TM01 Termination of appointment of Christopher Sander as a director on 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
08 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 TM01 Termination of appointment of Mark Bailey as a director on 13 May 2016
26 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 Nov 2015 AD04 Register(s) moved to registered office address 6-8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF
27 May 2015 AP03 Appointment of Timothy James Morris as a secretary on 30 April 2015
19 May 2015 AP01 Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015
19 May 2015 AP01 Appointment of Christopher Sander as a director on 30 April 2015