STEPHENS CATERING EQUIPMENT COMPANY LIMITED
Company number NI011092
- Company Overview for STEPHENS CATERING EQUIPMENT COMPANY LIMITED (NI011092)
- Filing history for STEPHENS CATERING EQUIPMENT COMPANY LIMITED (NI011092)
- People for STEPHENS CATERING EQUIPMENT COMPANY LIMITED (NI011092)
- Charges for STEPHENS CATERING EQUIPMENT COMPANY LIMITED (NI011092)
- More for STEPHENS CATERING EQUIPMENT COMPANY LIMITED (NI011092)
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
|
|
06 Mar 2015 | MR01 | Registration of charge NI0110920005, created on 4 March 2015 | |
16 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |