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

A.B.M. Catering Limited

Documents

Total Documents196
Total Pages1,585

Filing History

28 February 2021Confirmation statement made on 26 February 2021 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
4 March 2020Confirmation statement made on 26 February 2020 with no updates
13 November 2019Full accounts made up to 26 July 2019
8 March 2019Confirmation statement made on 26 February 2019 with no updates
3 January 2019Director's details changed for Ms Susan Jane Johnson on 5 July 2016
3 January 2019Director's details changed for Ms Susan Jane Johnson on 3 January 2019
13 November 2018Full accounts made up to 27 July 2018
7 March 2018Confirmation statement made on 26 February 2018 with no updates
10 November 2017Full accounts made up to 28 July 2017
10 November 2017Full accounts made up to 28 July 2017
9 March 2017Confirmation statement made on 26 February 2017 with updates
9 March 2017Confirmation statement made on 26 February 2017 with updates
29 December 2016Termination of appointment of Denise Marks as a director on 6 December 2016
29 December 2016Termination of appointment of Denise Marks as a director on 6 December 2016
4 November 2016Full accounts made up to 29 July 2016
4 November 2016Full accounts made up to 29 July 2016
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 147.43
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 147.43
29 February 2016Termination of appointment of Darren James Bowers as a director on 29 January 2016
29 February 2016Termination of appointment of Darren James Bowers as a director on 29 January 2016
14 November 2015Full accounts made up to 31 July 2015
14 November 2015Full accounts made up to 31 July 2015
26 October 2015Appointment of Mr Neil Charles Floyd as a director on 26 October 2015
26 October 2015Appointment of Mr Neil Charles Floyd as a director on 26 October 2015
24 July 2015Termination of appointment of Tony Andrew Cook as a director on 29 May 2015
24 July 2015Termination of appointment of Tony Andrew Cook as a director on 29 May 2015
23 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 147.43
23 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 147.43
22 April 2015Appointment of Mrs Denise Marks as a director on 1 April 2015
22 April 2015Appointment of Mrs Denise Marks as a director on 1 April 2015
22 April 2015Appointment of Mrs Denise Marks as a director on 1 April 2015
12 December 2014Full accounts made up to 25 July 2014
12 December 2014Full accounts made up to 25 July 2014
27 October 2014Appointment of Mr Tony Andrew Cook as a director on 29 September 2014
27 October 2014Appointment of Mr Tony Andrew Cook as a director on 29 September 2014
26 September 2014Appointment of Mr Darren James Bowers as a director on 1 September 2014
26 September 2014Appointment of Mr Darren James Bowers as a director on 1 September 2014
26 September 2014Appointment of Mr Darren James Bowers as a director on 1 September 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
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 147.43
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 147.43
9 January 2014Full accounts made up to 26 July 2013
9 January 2014Full accounts made up to 26 July 2013
19 June 2013Registration of charge 041683340004
19 June 2013Registration of charge 041683340003
19 June 2013Registration of charge 041683340004
19 June 2013Registration of charge 041683340003
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
10 December 2012Full accounts made up to 27 July 2012
10 December 2012Full accounts made up to 27 July 2012
2 October 2012Termination of appointment of Stephen Flatt as a director
2 October 2012Termination of appointment of Stephen Flatt as a director
9 March 2012Director's details changed for Dierdre Mary Coates on 14 March 2011
9 March 2012Director's details changed for Dierdre Mary Coates on 14 March 2011
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
22 February 2012Full accounts made up to 29 July 2011
22 February 2012Full accounts made up to 29 July 2011
10 February 2012Registered office address changed from 10 Grosvenor House Grosvenor Road Coventry West Midlands CV1 3FF on 10 February 2012
10 February 2012Registered office address changed from 10 Grosvenor House Grosvenor Road Coventry West Midlands CV1 3FF on 10 February 2012
8 December 2011Appointment of Mr Paul James Smith as a director
8 December 2011Appointment of Mr Paul James Smith as a director
26 May 2011Memorandum and Articles of Association
26 May 2011Memorandum and Articles of Association
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
9 November 2010Full accounts made up to 30 July 2010
9 November 2010Full accounts made up to 30 July 2010
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
16 March 2010Director's details changed for Susan Hill on 1 October 2009
16 March 2010Director's details changed for Susan Hill on 1 October 2009
16 March 2010Secretary's details changed for Susan Hill on 1 October 2009
16 March 2010Secretary's details changed for Susan Hill on 1 October 2009
16 March 2010Director's details changed for Miss Susan Jane Johnson on 1 October 2009
16 March 2010Director's details changed for Susan Hill on 1 October 2009
16 March 2010Secretary's details changed for Susan Hill on 1 October 2009
16 March 2010Director's details changed for Michael David Sutcliffe on 1 October 2009
16 March 2010Director's details changed for Michael David Sutcliffe on 1 October 2009
16 March 2010Director's details changed for Miss Susan Jane Johnson on 1 October 2009
16 March 2010Director's details changed for Michael David Sutcliffe on 1 October 2009
16 March 2010Director's details changed for Miss Susan Jane Johnson on 1 October 2009
4 February 2010Full accounts made up to 31 July 2009
4 February 2010Full accounts made up to 31 July 2009
27 November 2009Appointment of Mr Stephen Albert Flatt as a director
27 November 2009Appointment of Mr Stephen Albert Flatt as a director
28 August 2009Appointment terminated director nigel jobson
28 August 2009Appointment terminated director nigel jobson
6 March 2009Return made up to 26/02/09; full list of members
6 March 2009Return made up to 26/02/09; full list of members
8 January 2009Full accounts made up to 25 July 2008
8 January 2009Full accounts made up to 25 July 2008
26 March 2008Return made up to 26/02/08; full list of members
26 March 2008Return made up to 26/02/08; full list of members
25 March 2008Director's change of particulars / john coates / 27/07/2007
25 March 2008Director's change of particulars / john coates / 27/07/2007
25 March 2008Director's change of particulars / denise coates / 27/07/2007
25 March 2008Director's change of particulars / dierdre coates / 27/07/2007
25 March 2008Director's change of particulars / nigel jobson / 21/04/2007
25 March 2008Director's change of particulars / peter coates / 27/07/2007
25 March 2008Director's change of particulars / denise coates / 27/07/2007
25 March 2008Director's change of particulars / peter coates / 27/07/2007
25 March 2008Director's change of particulars / dierdre coates / 27/07/2007
25 March 2008Director's change of particulars / nigel jobson / 21/04/2007
8 January 2008Full accounts made up to 28 July 2007
8 January 2008Full accounts made up to 28 July 2007
21 March 2007Director's particulars changed
21 March 2007Return made up to 26/02/07; full list of members
21 March 2007Director's particulars changed
21 March 2007Return made up to 26/02/07; full list of members
16 January 2007Registered office changed on 16/01/07 from: 10 grosvenor house grosvenor road coventry west midlands ST1 5SH
16 January 2007Registered office changed on 16/01/07 from: 10 grosvenor house grosvenor road coventry west midlands ST1 5SH
3 January 2007Total exemption full accounts made up to 28 July 2006
3 January 2007Total exemption full accounts made up to 28 July 2006
23 November 2006New director appointed
23 November 2006New director appointed
28 March 2006Return made up to 26/02/06; full list of members
28 March 2006Return made up to 26/02/06; full list of members
6 January 2006Full accounts made up to 31 July 2005
6 January 2006Full accounts made up to 31 July 2005
2 June 2005Director resigned
2 June 2005Director resigned
18 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
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
29 April 2004New director appointed
29 April 2004New director appointed
28 April 2004Particulars of mortgage/charge
28 April 2004Particulars of mortgage/charge
26 March 2004New secretary appointed;new director appointed
26 March 2004Return made up to 26/02/04; full list of members
26 March 2004New director appointed
26 March 2004Return made up to 26/02/04; full list of members
26 March 2004New secretary appointed;new director appointed
26 March 2004New director appointed
26 March 2004New director appointed
26 March 2004New director appointed
17 March 2004Secretary resigned
17 March 2004Registered office changed on 17/03/04 from: hillside festival way hanley stoke on trent staffordshire ST1 5SH
17 March 2004Registered office changed on 17/03/04 from: hillside festival way hanley stoke on trent staffordshire ST1 5SH
17 March 2004Secretary resigned
16 March 2004Company name changed CATERING365 LIMITED\certificate issued on 16/03/04
16 March 2004Company name changed CATERING365 LIMITED\certificate issued on 16/03/04
10 December 2003Accounting reference date extended from 06/06/03 to 31/08/03
10 December 2003Accounting reference date extended from 06/06/03 to 31/08/03
24 May 2003Auditor's resignation
24 May 2003Auditor's resignation
3 April 2003Return made up to 26/02/03; no change of members
  • 363(353) ‐ Location of register of members address changed
3 April 2003Return made up to 26/02/03; no change of members
  • 363(353) ‐ Location of register of members address changed
13 March 2003Secretary resigned
13 March 2003Secretary resigned
13 March 2003New secretary appointed
13 March 2003New secretary appointed
12 March 2003Full accounts made up to 31 May 2002
12 March 2003Full accounts made up to 31 May 2002
30 September 2002Company name changed A.B.M. nationwide LIMITED\certificate issued on 30/09/02
30 September 2002Company name changed A.B.M. nationwide LIMITED\certificate issued on 30/09/02
28 March 2002Accounting reference date extended from 28/02/02 to 06/06/02
28 March 2002Accounting reference date extended from 28/02/02 to 06/06/02
25 March 2002Return made up to 26/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
25 March 2002Return made up to 26/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
14 December 2001Company name changed k & s (409) LIMITED\certificate issued on 14/12/01
14 December 2001Company name changed k & s (409) LIMITED\certificate issued on 14/12/01
3 September 2001Statement of affairs
3 September 2001Statement of affairs
3 September 2001Ad 20/07/01--------- £ si 127@1=127 £ ic 2/129
3 September 2001Ad 20/07/01--------- £ si 127@1=127 £ ic 2/129
16 August 2001Particulars of mortgage/charge
16 August 2001Particulars of mortgage/charge
1 May 2001New director appointed
1 May 2001New director appointed
1 May 2001Director resigned
1 May 2001Director resigned
1 May 2001New secretary appointed;new director appointed
1 May 2001Registered office changed on 01/05/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW
1 May 2001New director appointed
1 May 2001New secretary appointed;new director appointed
1 May 2001Registered office changed on 01/05/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW
1 May 2001New director appointed
1 May 2001Secretary resigned
1 May 2001New director appointed
1 May 2001Secretary resigned
1 May 2001New director appointed
26 February 2001Incorporation
26 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing