- Company Overview for CROMEX CATERING LIMITED (08577673)
- Filing history for CROMEX CATERING LIMITED (08577673)
- People for CROMEX CATERING LIMITED (08577673)
- Registers for CROMEX CATERING LIMITED (08577673)
- More for CROMEX CATERING LIMITED (08577673)
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) |
---|---|---|---|
08 Jul 2016 | CH01 | Director's details changed for Claire Sample on 28 July 2015 | |
07 Apr 2016 | CH01 | Director's details changed for Lisa Ann Sundin on 7 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Kevin Henderson on 7 April 2016 | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
20 Apr 2015 | AD01 | Registered office address changed from Unit 13 Atley Business Park Cramlington Northumberland NE23 1WP to 7 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB on 20 April 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Simon James Walsh as a director on 26 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Alistair Hugh Sundin as a director on 26 March 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
20 Jun 2013 | NEWINC |
Incorporation
|