Advanced company searchLink opens in new window

THREE'S COMPANY (CATERING) LIMITED

Company number 07470374

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)
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
  • GBP 15,375
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
  • GBP 12,300
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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