Advanced company searchLink opens in new window

STEPHENS CATERING EQUIPMENT COMPANY LIMITED

Company number NI011092

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)
06 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
02 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
03 Nov 2016 AP03 Appointment of Mr Eamon Hart as a secretary on 4 July 2016
03 Nov 2016 AP01 Appointment of Mr Eamon Hart as a director on 4 July 2016
03 Nov 2016 AP01 Appointment of Mr Colm O'neill as a director on 4 July 2016
03 Nov 2016 AP01 Appointment of Mr Conrad Greene as a director on 4 July 2016
03 Nov 2016 AP01 Appointment of Mr Ian Charles Manson as a director on 4 July 2016
03 Nov 2016 TM01 Termination of appointment of Elizabeth Caves as a director on 4 July 2016
03 Nov 2016 TM01 Termination of appointment of Thomas Sterling Caves as a director on 4 July 2016
03 Nov 2016 TM02 Termination of appointment of Elizabeth Caves as a secretary on 4 July 2016
02 Feb 2016 AA Full accounts made up to 30 April 2015
16 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
06 Mar 2015 MR01 Registration of charge NI0110920005, created on 4 March 2015
16 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of a legal charge; execution of charge; proposed purchase of lands and property approved 31/12/2014
02 Feb 2015 AA Full accounts made up to 30 April 2014
23 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
03 Feb 2014 AA Full accounts made up to 30 April 2013
25 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
25 Nov 2013 AD01 Registered office address changed from 205 Carnalbana Road Broughshane Ballymena Co.Antrim BT42 4NY on 25 November 2013
29 Jan 2013 AA Full accounts made up to 30 April 2012
30 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a medium company made up to 30 April 2011
21 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
21 Nov 2011 TM01 Termination of appointment of Edwin Murray as a director