Total Documents | 196 |
---|
Total Pages | 1,585 |
---|
28 February 2021 | Confirmation statement made on 26 February 2021 with no updates |
---|---|
19 August 2020 | Termination of appointment of John Fitzgerald Coates as a director on 31 July 2020 |
19 August 2020 | Termination of appointment of Denise Coates as a director on 31 July 2020 |
4 March 2020 | Confirmation statement made on 26 February 2020 with no updates |
13 November 2019 | Full accounts made up to 26 July 2019 |
8 March 2019 | Confirmation statement made on 26 February 2019 with no updates |
3 January 2019 | Director's details changed for Ms Susan Jane Johnson on 5 July 2016 |
3 January 2019 | Director's details changed for Ms Susan Jane Johnson on 3 January 2019 |
13 November 2018 | Full accounts made up to 27 July 2018 |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates |
10 November 2017 | Full accounts made up to 28 July 2017 |
10 November 2017 | Full accounts made up to 28 July 2017 |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates |
29 December 2016 | Termination of appointment of Denise Marks as a director on 6 December 2016 |
29 December 2016 | Termination of appointment of Denise Marks as a director on 6 December 2016 |
4 November 2016 | Full accounts made up to 29 July 2016 |
4 November 2016 | Full accounts made up to 29 July 2016 |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Termination of appointment of Darren James Bowers as a director on 29 January 2016 |
29 February 2016 | Termination of appointment of Darren James Bowers as a director on 29 January 2016 |
14 November 2015 | Full accounts made up to 31 July 2015 |
14 November 2015 | Full accounts made up to 31 July 2015 |
26 October 2015 | Appointment of Mr Neil Charles Floyd as a director on 26 October 2015 |
26 October 2015 | Appointment of Mr Neil Charles Floyd as a director on 26 October 2015 |
24 July 2015 | Termination of appointment of Tony Andrew Cook as a director on 29 May 2015 |
24 July 2015 | Termination of appointment of Tony Andrew Cook as a director on 29 May 2015 |
23 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 April 2015 | Appointment of Mrs Denise Marks as a director on 1 April 2015 |
22 April 2015 | Appointment of Mrs Denise Marks as a director on 1 April 2015 |
22 April 2015 | Appointment of Mrs Denise Marks as a director on 1 April 2015 |
12 December 2014 | Full accounts made up to 25 July 2014 |
12 December 2014 | Full accounts made up to 25 July 2014 |
27 October 2014 | Appointment of Mr Tony Andrew Cook as a director on 29 September 2014 |
27 October 2014 | Appointment of Mr Tony Andrew Cook as a director on 29 September 2014 |
26 September 2014 | Appointment of Mr Darren James Bowers as a director on 1 September 2014 |
26 September 2014 | Appointment of Mr Darren James Bowers as a director on 1 September 2014 |
26 September 2014 | Appointment of Mr Darren James Bowers as a director on 1 September 2014 |
16 September 2014 | Termination of appointment of Michael David Sutcliffe as a director on 29 August 2014 |
16 September 2014 | Termination of appointment of Michael David Sutcliffe as a director on 29 August 2014 |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 January 2014 | Full accounts made up to 26 July 2013 |
9 January 2014 | Full accounts made up to 26 July 2013 |
19 June 2013 | Registration of charge 041683340004 |
19 June 2013 | Registration of charge 041683340003 |
19 June 2013 | Registration of charge 041683340004 |
19 June 2013 | Registration of charge 041683340003 |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders |
10 December 2012 | Full accounts made up to 27 July 2012 |
10 December 2012 | Full accounts made up to 27 July 2012 |
2 October 2012 | Termination of appointment of Stephen Flatt as a director |
2 October 2012 | Termination of appointment of Stephen Flatt as a director |
9 March 2012 | Director's details changed for Dierdre Mary Coates on 14 March 2011 |
9 March 2012 | Director's details changed for Dierdre Mary Coates on 14 March 2011 |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders |
22 February 2012 | Full accounts made up to 29 July 2011 |
22 February 2012 | Full accounts made up to 29 July 2011 |
10 February 2012 | Registered office address changed from 10 Grosvenor House Grosvenor Road Coventry West Midlands CV1 3FF on 10 February 2012 |
10 February 2012 | Registered office address changed from 10 Grosvenor House Grosvenor Road Coventry West Midlands CV1 3FF on 10 February 2012 |
8 December 2011 | Appointment of Mr Paul James Smith as a director |
8 December 2011 | Appointment of Mr Paul James Smith as a director |
26 May 2011 | Memorandum and Articles of Association |
26 May 2011 | Memorandum and Articles of Association |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders |
9 November 2010 | Full accounts made up to 30 July 2010 |
9 November 2010 | Full accounts made up to 30 July 2010 |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders |
16 March 2010 | Director's details changed for Susan Hill on 1 October 2009 |
16 March 2010 | Director's details changed for Susan Hill on 1 October 2009 |
16 March 2010 | Secretary's details changed for Susan Hill on 1 October 2009 |
16 March 2010 | Secretary's details changed for Susan Hill on 1 October 2009 |
16 March 2010 | Director's details changed for Miss Susan Jane Johnson on 1 October 2009 |
16 March 2010 | Director's details changed for Susan Hill on 1 October 2009 |
16 March 2010 | Secretary's details changed for Susan Hill on 1 October 2009 |
16 March 2010 | Director's details changed for Michael David Sutcliffe on 1 October 2009 |
16 March 2010 | Director's details changed for Michael David Sutcliffe on 1 October 2009 |
16 March 2010 | Director's details changed for Miss Susan Jane Johnson on 1 October 2009 |
16 March 2010 | Director's details changed for Michael David Sutcliffe on 1 October 2009 |
16 March 2010 | Director's details changed for Miss Susan Jane Johnson on 1 October 2009 |
4 February 2010 | Full accounts made up to 31 July 2009 |
4 February 2010 | Full accounts made up to 31 July 2009 |
27 November 2009 | Appointment of Mr Stephen Albert Flatt as a director |
27 November 2009 | Appointment of Mr Stephen Albert Flatt as a director |
28 August 2009 | Appointment terminated director nigel jobson |
28 August 2009 | Appointment terminated director nigel jobson |
6 March 2009 | Return made up to 26/02/09; full list of members |
6 March 2009 | Return made up to 26/02/09; full list of members |
8 January 2009 | Full accounts made up to 25 July 2008 |
8 January 2009 | Full accounts made up to 25 July 2008 |
26 March 2008 | Return made up to 26/02/08; full list of members |
26 March 2008 | Return made up to 26/02/08; full list of members |
25 March 2008 | Director's change of particulars / john coates / 27/07/2007 |
25 March 2008 | Director's change of particulars / john coates / 27/07/2007 |
25 March 2008 | Director's change of particulars / denise coates / 27/07/2007 |
25 March 2008 | Director's change of particulars / dierdre coates / 27/07/2007 |
25 March 2008 | Director's change of particulars / nigel jobson / 21/04/2007 |
25 March 2008 | Director's change of particulars / peter coates / 27/07/2007 |
25 March 2008 | Director's change of particulars / denise coates / 27/07/2007 |
25 March 2008 | Director's change of particulars / peter coates / 27/07/2007 |
25 March 2008 | Director's change of particulars / dierdre coates / 27/07/2007 |
25 March 2008 | Director's change of particulars / nigel jobson / 21/04/2007 |
8 January 2008 | Full accounts made up to 28 July 2007 |
8 January 2008 | Full accounts made up to 28 July 2007 |
21 March 2007 | Director's particulars changed |
21 March 2007 | Return made up to 26/02/07; full list of members |
21 March 2007 | Director's particulars changed |
21 March 2007 | Return made up to 26/02/07; full list of members |
16 January 2007 | Registered office changed on 16/01/07 from: 10 grosvenor house grosvenor road coventry west midlands ST1 5SH |
16 January 2007 | Registered office changed on 16/01/07 from: 10 grosvenor house grosvenor road coventry west midlands ST1 5SH |
3 January 2007 | Total exemption full accounts made up to 28 July 2006 |
3 January 2007 | Total exemption full accounts made up to 28 July 2006 |
23 November 2006 | New director appointed |
23 November 2006 | New director appointed |
28 March 2006 | Return made up to 26/02/06; full list of members |
28 March 2006 | Return made up to 26/02/06; full list of members |
6 January 2006 | Full accounts made up to 31 July 2005 |
6 January 2006 | Full accounts made up to 31 July 2005 |
2 June 2005 | Director resigned |
2 June 2005 | Director resigned |
18 March 2005 | Return made up to 26/02/05; full list of members
|
18 March 2005 | Return made up to 26/02/05; full list of members
|
25 January 2005 | Full accounts made up to 31 July 2004 |
25 January 2005 | Full accounts made up to 31 July 2004 |
14 September 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 |
14 September 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 |
19 May 2004 | Full accounts made up to 29 August 2003 |
19 May 2004 | Full accounts made up to 29 August 2003 |
7 May 2004 | Declaration of satisfaction of mortgage/charge |
7 May 2004 | Declaration of satisfaction of mortgage/charge |
29 April 2004 | New director appointed |
29 April 2004 | New director appointed |
28 April 2004 | Particulars of mortgage/charge |
28 April 2004 | Particulars of mortgage/charge |
26 March 2004 | New secretary appointed;new director appointed |
26 March 2004 | Return made up to 26/02/04; full list of members |
26 March 2004 | New director appointed |
26 March 2004 | Return made up to 26/02/04; full list of members |
26 March 2004 | New secretary appointed;new director appointed |
26 March 2004 | New director appointed |
26 March 2004 | New director appointed |
26 March 2004 | New director appointed |
17 March 2004 | Secretary resigned |
17 March 2004 | Registered office changed on 17/03/04 from: hillside festival way hanley stoke on trent staffordshire ST1 5SH |
17 March 2004 | Registered office changed on 17/03/04 from: hillside festival way hanley stoke on trent staffordshire ST1 5SH |
17 March 2004 | Secretary resigned |
16 March 2004 | Company name changed CATERING365 LIMITED\certificate issued on 16/03/04 |
16 March 2004 | Company name changed CATERING365 LIMITED\certificate issued on 16/03/04 |
10 December 2003 | Accounting reference date extended from 06/06/03 to 31/08/03 |
10 December 2003 | Accounting reference date extended from 06/06/03 to 31/08/03 |
24 May 2003 | Auditor's resignation |
24 May 2003 | Auditor's resignation |
3 April 2003 | Return made up to 26/02/03; no change of members
|
3 April 2003 | Return made up to 26/02/03; no change of members
|
13 March 2003 | Secretary resigned |
13 March 2003 | Secretary resigned |
13 March 2003 | New secretary appointed |
13 March 2003 | New secretary appointed |
12 March 2003 | Full accounts made up to 31 May 2002 |
12 March 2003 | Full accounts made up to 31 May 2002 |
30 September 2002 | Company name changed A.B.M. nationwide LIMITED\certificate issued on 30/09/02 |
30 September 2002 | Company name changed A.B.M. nationwide LIMITED\certificate issued on 30/09/02 |
28 March 2002 | Accounting reference date extended from 28/02/02 to 06/06/02 |
28 March 2002 | Accounting reference date extended from 28/02/02 to 06/06/02 |
25 March 2002 | Return made up to 26/02/02; full list of members
|
25 March 2002 | Return made up to 26/02/02; full list of members
|
14 December 2001 | Company name changed k & s (409) LIMITED\certificate issued on 14/12/01 |
14 December 2001 | Company name changed k & s (409) LIMITED\certificate issued on 14/12/01 |
3 September 2001 | Statement of affairs |
3 September 2001 | Statement of affairs |
3 September 2001 | Ad 20/07/01--------- £ si 127@1=127 £ ic 2/129 |
3 September 2001 | Ad 20/07/01--------- £ si 127@1=127 £ ic 2/129 |
16 August 2001 | Particulars of mortgage/charge |
16 August 2001 | Particulars of mortgage/charge |
1 May 2001 | New director appointed |
1 May 2001 | New director appointed |
1 May 2001 | Director resigned |
1 May 2001 | Director resigned |
1 May 2001 | New secretary appointed;new director appointed |
1 May 2001 | Registered office changed on 01/05/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW |
1 May 2001 | New director appointed |
1 May 2001 | New secretary appointed;new director appointed |
1 May 2001 | Registered office changed on 01/05/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW |
1 May 2001 | New director appointed |
1 May 2001 | Secretary resigned |
1 May 2001 | New director appointed |
1 May 2001 | Secretary resigned |
1 May 2001 | New director appointed |
26 February 2001 | Incorporation |
26 February 2001 | Incorporation |