- Company Overview for WATERFALL CATERING GROUP LIMITED (09173810)
- Filing history for WATERFALL CATERING GROUP LIMITED (09173810)
- People for WATERFALL CATERING GROUP LIMITED (09173810)
- Charges for WATERFALL CATERING GROUP LIMITED (09173810)
- More for WATERFALL CATERING GROUP LIMITED (09173810)
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) |
---|---|---|---|
28 Mar 2017 | AA01 | Current accounting period extended from 30 September 2016 to 30 September 2017 | |
03 Feb 2017 | AA | Group of companies' accounts made up to 3 April 2016 | |
01 Dec 2016 | AP01 | Appointment of Eleni Savva as a director on 30 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016 | |
17 Sep 2016 | MA | Memorandum and Articles of Association | |
09 Sep 2016 | SH02 | Sub-division of shares on 20 July 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
09 Aug 2016 | SH02 | Sub-division of shares on 20 July 2016 | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
08 Aug 2016 | SH08 | Change of share class name or designation | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | AA01 | Current accounting period shortened from 30 September 2017 to 30 September 2016 | |
23 Jul 2016 | MR04 | Satisfaction of charge 091738100002 in full | |
23 Jul 2016 | MR04 | Satisfaction of charge 091738100003 in full | |
23 Jul 2016 | MR04 | Satisfaction of charge 091738100004 in full | |
23 Jul 2016 | MR04 | Satisfaction of charge 091738100001 in full | |
22 Jul 2016 | TM02 | Termination of appointment of James Robert Lovett as a secretary on 20 July 2016 | |
22 Jul 2016 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
22 Jul 2016 | TM01 | Termination of appointment of Richard Michael Allan Ibbett as a director on 20 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Ian Daly as a director on 20 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Nicholas Ian Boston as a director on 20 July 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington Cheshire WA3 7BH to The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET on 22 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Ms Catherine Margaret Roe as a director on 20 July 2016 | |
08 Dec 2015 | AA | Group of companies' accounts made up to 29 March 2015 |