HULL TRUCK EVENTS AND CATERING LIMITED
Company number 07371076
- Company Overview for HULL TRUCK EVENTS AND CATERING LIMITED (07371076)
- Filing history for HULL TRUCK EVENTS AND CATERING LIMITED (07371076)
- People for HULL TRUCK EVENTS AND CATERING LIMITED (07371076)
- Charges for HULL TRUCK EVENTS AND CATERING LIMITED (07371076)
- More for HULL TRUCK EVENTS AND CATERING LIMITED (07371076)
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) |
---|---|---|---|
11 Oct 2017 | TM01 | Termination of appointment of Neil Jenneson as a director on 2 October 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
28 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
11 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
04 Feb 2014 | TM02 | Termination of appointment of Philip Barnes as a secretary | |
07 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
10 Dec 2013 | AP03 | Appointment of Ms Janthi Rose Mills-Ward as a secretary | |
23 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
25 Feb 2013 | AP03 | Appointment of Mr Philip Jonathan Barnes as a secretary | |
18 Feb 2013 | TM02 | Termination of appointment of Ian Archer as a secretary | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
22 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Dec 2011 | AP03 | Appointment of Mr Ian Archer as a secretary | |
08 Dec 2011 | TM02 | Termination of appointment of Claire Atkins as a secretary | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
27 May 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
21 Feb 2011 | AP01 | Appointment of Mr Alan William Kirkman as a director | |
20 Dec 2010 | AP01 | Appointment of Trevor Samuel Eric Boanas as a director |