THREE'S COMPANY (CATERING) LIMITED
Company number 07470374
- Company Overview for THREE'S COMPANY (CATERING) LIMITED (07470374)
- Filing history for THREE'S COMPANY (CATERING) LIMITED (07470374)
- People for THREE'S COMPANY (CATERING) LIMITED (07470374)
- Charges for THREE'S COMPANY (CATERING) LIMITED (07470374)
- More for THREE'S COMPANY (CATERING) LIMITED (07470374)
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) |
---|---|---|---|
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Apr 2018 | AD01 | Registered office address changed from 51a Booths Hill Road Lymm WA13 0DN England to Unit 19 Irlam Business Centre Soapstone Way Irlam Manchester M44 6RA on 27 April 2018 | |
09 Jan 2018 | SH08 | Change of share class name or designation | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
15 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 October 2017
|
|
07 Aug 2017 | PSC07 | Cessation of Stephen David Chiverton as a person with significant control on 5 August 2017 | |
07 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 5 August 2017
|
|
07 Jul 2017 | TM02 | Termination of appointment of David Chiverton as a secretary on 1 July 2017 | |
11 May 2017 | TM01 | Termination of appointment of Stephen David Chiverton as a director on 9 May 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Mar 2017 | AD01 | Registered office address changed from Box C15 Carrington Business Park, Manchester Road Carrington Manchester M31 4DD England to 51a Booths Hill Road Lymm WA13 0DN on 7 March 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
15 Apr 2016 | AD01 | Registered office address changed from 7 Crossfield Avenue Lymm Cheshire WA13 0JL to Box C15 Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 15 April 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr Stephen Robert Shelmerdine on 6 June 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Christopher Peter Shelmerdine on 1 January 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |