- Company Overview for WRITTLE CATERING LIMITED (07784316)
- Filing history for WRITTLE CATERING LIMITED (07784316)
- People for WRITTLE CATERING LIMITED (07784316)
- Insolvency for WRITTLE CATERING LIMITED (07784316)
- More for WRITTLE CATERING LIMITED (07784316)
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) |
---|---|---|---|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
02 Oct 2013 | AP01 | Appointment of Mr Steven George Andrews as a director | |
26 Sep 2013 | TM01 | Termination of appointment of Deborah Green as a director | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2013 | AD01 | Registered office address changed from the William B the Street Hatfield Perivel Chelmsford Essex CM3 2ET England on 7 August 2013 | |
05 Feb 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
26 Jul 2012 | AD01 | Registered office address changed from 1 Bridge Street Writtle Chelmsford CM1 3EY England on 26 July 2012 | |
23 Sep 2011 | NEWINC | Incorporation |