Download leads from Nexok and grow your business. Find out more

Catering365 Limited

Documents

Total Documents162
Total Pages930

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with no updates
19 August 2020Termination of appointment of John Fitzgerald Coates as a director on 31 July 2020
19 August 2020Termination of appointment of Denise Coates as a director on 31 July 2020
10 January 2020Confirmation statement made on 28 December 2019 with no updates
20 November 2019Accounts for a dormant company made up to 26 July 2019
3 January 2019Director's details changed for Ms Susan Jane Johnson on 2 January 2019
3 January 2019Director's details changed for Ms Susan Jane Johnson on 5 July 2018
3 January 2019Director's details changed for Ms Susan Jane Johnson on 3 January 2019
3 January 2019Confirmation statement made on 28 December 2018 with no updates
28 November 2018Accounts for a dormant company made up to 27 July 2018
16 January 2018Confirmation statement made on 28 December 2017 with no updates
9 November 2017Accounts for a dormant company made up to 28 July 2017
9 November 2017Accounts for a dormant company made up to 28 July 2017
29 December 2016Confirmation statement made on 28 December 2016 with updates
29 December 2016Confirmation statement made on 28 December 2016 with updates
4 November 2016Accounts for a dormant company made up to 29 July 2016
4 November 2016Accounts for a dormant company made up to 29 July 2016
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
14 November 2015Accounts for a dormant company made up to 31 July 2015
14 November 2015Accounts for a dormant company made up to 31 July 2015
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
12 December 2014Accounts for a dormant company made up to 25 July 2014
12 December 2014Accounts for a dormant company made up to 25 July 2014
24 September 2014Termination of appointment of Paul James Smith as a director on 29 August 2014
24 September 2014Termination of appointment of Paul James Smith as a director on 29 August 2014
16 September 2014Termination of appointment of Michael David Sutcliffe as a director on 29 August 2014
16 September 2014Termination of appointment of Michael David Sutcliffe as a director on 29 August 2014
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
9 January 2014Accounts for a dormant company made up to 26 July 2013
9 January 2014Accounts for a dormant company made up to 26 July 2013
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
10 December 2012Accounts for a dormant company made up to 27 July 2012
10 December 2012Accounts for a dormant company made up to 27 July 2012
22 February 2012Accounts for a dormant company made up to 29 July 2011
22 February 2012Accounts for a dormant company made up to 29 July 2011
9 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
9 February 2012Director's details changed for Mr Paul James Smith on 22 November 2011
9 February 2012Registered office address changed from 10 Grosvenor House Grosvenor Road Coventry West Midlands CV1 3FF on 9 February 2012
9 February 2012Director's details changed for Mr Paul James Smith on 22 November 2011
9 February 2012Registered office address changed from 10 Grosvenor House Grosvenor Road Coventry West Midlands CV1 3FF on 9 February 2012
9 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
9 February 2012Registered office address changed from C/O Eagle Court 63-67 Saltisford Warwick Warwickshire CV34 4AF England on 9 February 2012
9 February 2012Registered office address changed from C/O Eagle Court 63-67 Saltisford Warwick Warwickshire CV34 4AF England on 9 February 2012
9 February 2012Registered office address changed from C/O Eagle Court 63-67 Saltisford Warwick Warwickshire CV34 4AF England on 9 February 2012
9 February 2012Registered office address changed from 10 Grosvenor House Grosvenor Road Coventry West Midlands CV1 3FF on 9 February 2012
8 December 2011Appointment of Mr Paul James Smith as a director
8 December 2011Appointment of Mr Paul James Smith as a director
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
9 November 2010Accounts for a dormant company made up to 30 July 2010
9 November 2010Accounts for a dormant company made up to 30 July 2010
7 April 2010Accounts for a dormant company made up to 31 July 2009
7 April 2010Accounts for a dormant company made up to 31 July 2009
19 January 2010Director's details changed for Susan Hill on 18 January 2010
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
19 January 2010Director's details changed for Miss Susan Jane Johnson on 18 January 2010
19 January 2010Director's details changed for Miss Susan Jane Johnson on 18 January 2010
19 January 2010Director's details changed for Michael David Sutcliffe on 18 January 2010
19 January 2010Director's details changed for Susan Hill on 18 January 2010
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
19 January 2010Director's details changed for Michael David Sutcliffe on 18 January 2010
26 March 2009Total exemption full accounts made up to 25 July 2008
26 March 2009Total exemption full accounts made up to 25 July 2008
16 January 2009Return made up to 28/12/08; full list of members
16 January 2009Return made up to 28/12/08; full list of members
25 January 2008Director's particulars changed
25 January 2008Director's particulars changed
25 January 2008Director's particulars changed
25 January 2008Return made up to 28/12/07; full list of members
25 January 2008Return made up to 28/12/07; full list of members
25 January 2008Director's particulars changed
25 January 2008Director's particulars changed
25 January 2008Director's particulars changed
8 January 2008Total exemption full accounts made up to 27 July 2007
8 January 2008Total exemption full accounts made up to 27 July 2007
19 January 2007Return made up to 28/12/06; full list of members
19 January 2007Return made up to 28/12/06; full list of members
19 January 2007Director's particulars changed
19 January 2007Director's particulars changed
3 January 2007Accounts for a dormant company made up to 31 July 2006
3 January 2007Accounts for a dormant company made up to 31 July 2006
30 January 2006Return made up to 28/12/05; full list of members
30 January 2006Return made up to 28/12/05; full list of members
6 January 2006Accounts for a dormant company made up to 31 July 2005
6 January 2006Accounts for a dormant company made up to 31 July 2005
27 January 2005Return made up to 28/12/04; full list of members
27 January 2005Return made up to 28/12/04; full list of members
25 January 2005Full accounts made up to 31 July 2004
25 January 2005Full accounts made up to 31 July 2004
14 September 2004Accounting reference date shortened from 31/08/04 to 31/07/04
14 September 2004Accounting reference date shortened from 31/08/04 to 31/07/04
19 May 2004Full accounts made up to 29 August 2003
19 May 2004Full accounts made up to 29 August 2003
7 May 2004Declaration of satisfaction of mortgage/charge
7 May 2004Declaration of satisfaction of mortgage/charge
28 April 2004Particulars of mortgage/charge
28 April 2004Particulars of mortgage/charge
16 March 2004Company name changed A.B.M. catering LIMITED\certificate issued on 16/03/04
16 March 2004Company name changed A.B.M. catering LIMITED\certificate issued on 16/03/04
29 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 December 2003Accounting reference date extended from 31/05/03 to 31/08/03
1 December 2003Accounting reference date extended from 31/05/03 to 31/08/03
24 May 2003Auditor's resignation
24 May 2003Auditor's resignation
7 February 2003Accounts for a medium company made up to 31 May 2002
7 February 2003Accounts for a medium company made up to 31 May 2002
27 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
9 December 2002New director appointed
9 December 2002New director appointed
13 August 2002Accounts for a medium company made up to 25 May 2001
13 August 2002Accounts for a medium company made up to 25 May 2001
25 June 2002Auditor's resignation
25 June 2002Auditor's resignation
18 June 2002New director appointed
18 June 2002New secretary appointed
18 June 2002Secretary resigned
18 June 2002New director appointed
18 June 2002New secretary appointed
18 June 2002Secretary resigned
21 January 2002Return made up to 28/12/01; full list of members
21 January 2002Return made up to 28/12/01; full list of members
24 January 2001Return made up to 28/12/00; full list of members
24 January 2001Return made up to 28/12/00; full list of members
20 December 2000Accounts for a medium company made up to 28 May 2000
20 December 2000Accounts for a medium company made up to 28 May 2000
4 April 2000Full accounts made up to 28 May 1999
4 April 2000Full accounts made up to 28 May 1999
4 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
4 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
25 September 1999Declaration of satisfaction of mortgage/charge
25 September 1999Declaration of satisfaction of mortgage/charge
16 April 1999Particulars of mortgage/charge
16 April 1999Particulars of mortgage/charge
6 April 1999Full accounts made up to 31 May 1998
6 April 1999Full accounts made up to 31 May 1998
31 March 1999New director appointed
31 March 1999New director appointed
26 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 April 1998Full accounts made up to 31 May 1997
1 April 1998Full accounts made up to 31 May 1997
31 January 1998Director's particulars changed
31 January 1998Director's particulars changed
26 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 March 1997Full accounts made up to 31 May 1996
6 March 1997Full accounts made up to 31 May 1996
26 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director resigned
26 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director resigned
16 October 1996New director appointed
16 October 1996New director appointed
15 March 1996Full accounts made up to 31 May 1995
15 March 1996Full accounts made up to 31 May 1995
29 January 1996Return made up to 28/12/95; no change of members
29 January 1996Return made up to 28/12/95; no change of members
24 March 1994Full accounts made up to 31 May 1993
Sign up now to grow your client base. Plans & Pricing