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

Accent Catering Services Limited

Documents

Total Documents129
Total Pages815

Filing History

25 March 2024Full accounts made up to 31 March 2023
16 October 2023Confirmation statement made on 3 October 2023 with no updates
31 March 2023Full accounts made up to 25 March 2022
3 October 2022Confirmation statement made on 3 October 2022 with no updates
30 March 2022Full accounts made up to 26 March 2021
12 October 2021Confirmation statement made on 3 October 2021 with no updates
5 August 2021Registration of charge 042983500005, created on 2 August 2021
25 March 2021Full accounts made up to 27 March 2020
5 October 2020Confirmation statement made on 3 October 2020 with no updates
10 February 2020Director's details changed for Clare Louise Haggarty on 5 December 2018
6 January 2020Full accounts made up to 29 March 2019
13 November 2019Registered office address changed from The Old Station Moor Lane Staines Middlesex TW18 4BB to Elizabeth House 56-60 London Road Staines-upon-Thames TW18 4HF on 13 November 2019
3 October 2019Confirmation statement made on 3 October 2019 with no updates
2 January 2019Full accounts made up to 30 March 2018
3 October 2018Confirmation statement made on 3 October 2018 with no updates
3 January 2018Full accounts made up to 31 March 2017
3 October 2017Confirmation statement made on 3 October 2017 with no updates
3 October 2017Confirmation statement made on 3 October 2017 with no updates
6 January 2017Full accounts made up to 25 March 2016
6 January 2017Full accounts made up to 25 March 2016
13 October 2016Confirmation statement made on 3 October 2016 with updates
13 October 2016Confirmation statement made on 3 October 2016 with updates
22 December 2015Full accounts made up to 27 March 2015
22 December 2015Full accounts made up to 27 March 2015
9 October 2015Director's details changed for Mr Ian Paul Crabtree on 1 November 2014
9 October 2015Director's details changed for Mr Ian Paul Crabtree on 1 November 2014
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
9 October 2015Director's details changed for Mr Ian Paul Crabtree on 1 November 2014
3 January 2015Accounts for a medium company made up to 28 March 2014
3 January 2015Accounts for a medium company made up to 28 March 2014
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
20 August 2014Appointment of Mr Ian Paul Crabtree as a director on 20 August 2014
20 August 2014Appointment of Mr Ian Paul Crabtree as a director on 20 August 2014
14 August 2014Termination of appointment of James Gordon Haggarty as a director on 2 August 2014
14 August 2014Termination of appointment of James Gordon Haggarty as a director on 2 August 2014
14 August 2014Termination of appointment of James Gordon Haggarty as a director on 2 August 2014
5 January 2014Accounts for a medium company made up to 29 March 2013
5 January 2014Accounts for a medium company made up to 29 March 2013
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
27 December 2012Accounts for a small company made up to 30 March 2012
27 December 2012Accounts for a small company made up to 30 March 2012
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
8 January 2012Total exemption small company accounts made up to 25 March 2011
8 January 2012Total exemption small company accounts made up to 25 March 2011
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
11 January 2011Total exemption small company accounts made up to 26 March 2010
11 January 2011Total exemption small company accounts made up to 26 March 2010
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
10 November 2009Registered office address changed from 59 Bishop House South the Bishop Centre Taplow Maidenhead Berkshire SL6 0NX on 10 November 2009
10 November 2009Registered office address changed from 59 Bishop House South the Bishop Centre Taplow Maidenhead Berkshire SL6 0NX on 10 November 2009
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
22 October 2009Director's details changed for Derek Graham Warman on 22 October 2009
22 October 2009Director's details changed for Derek Graham Warman on 22 October 2009
22 October 2009Director's details changed for James Gordon Haggarty on 22 October 2009
22 October 2009Director's details changed for Clare Louise Haggarty on 22 October 2009
22 October 2009Director's details changed for James Gordon Haggarty on 22 October 2009
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
22 October 2009Director's details changed for Clare Louise Haggarty on 22 October 2009
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
20 May 2009Total exemption small company accounts made up to 31 March 2009
20 May 2009Total exemption small company accounts made up to 31 March 2009
29 January 2009Total exemption small company accounts made up to 31 March 2008
29 January 2009Total exemption small company accounts made up to 31 March 2008
14 October 2008Return made up to 03/10/08; full list of members
14 October 2008Return made up to 03/10/08; full list of members
8 October 2007Return made up to 03/10/07; full list of members
8 October 2007Return made up to 03/10/07; full list of members
13 June 2007Total exemption small company accounts made up to 31 March 2007
13 June 2007Total exemption small company accounts made up to 31 March 2007
12 January 2007Total exemption small company accounts made up to 31 March 2006
12 January 2007Total exemption small company accounts made up to 31 March 2006
7 November 2006Return made up to 03/10/06; full list of members
7 November 2006Return made up to 03/10/06; full list of members
23 January 2006Total exemption small company accounts made up to 31 March 2005
23 January 2006Total exemption small company accounts made up to 31 March 2005
28 October 2005Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
28 October 2005Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
22 February 2005New director appointed
22 February 2005New director appointed
4 February 2005Total exemption small company accounts made up to 31 March 2004
4 February 2005Total exemption small company accounts made up to 31 March 2004
10 November 2004Particulars of mortgage/charge
10 November 2004Particulars of mortgage/charge
18 October 2004Return made up to 03/10/04; full list of members
18 October 2004Return made up to 03/10/04; full list of members
12 June 2004Particulars of mortgage/charge
12 June 2004Particulars of mortgage/charge
9 January 2004Auditor's resignation
9 January 2004Auditor's resignation
28 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 August 2003Total exemption small company accounts made up to 31 March 2003
7 August 2003Total exemption small company accounts made up to 31 March 2003
24 July 2003Director resigned
24 July 2003Director resigned
11 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 September 2002Accounting reference date extended from 31/10/02 to 31/03/03
27 September 2002Accounting reference date extended from 31/10/02 to 31/03/03
29 November 2001Particulars of mortgage/charge
29 November 2001Particulars of mortgage/charge
23 November 2001Registered office changed on 23/11/01 from: oakwood wymers wood road burnham buckinghamshire SL1 8JQ
23 November 2001Registered office changed on 23/11/01 from: oakwood wymers wood road burnham buckinghamshire SL1 8JQ
19 October 2001Secretary resigned
19 October 2001New secretary appointed;new director appointed
19 October 2001Ad 15/10/01--------- £ si 999@1=999 £ ic 1/1000
19 October 2001Ad 15/10/01--------- £ si 999@1=999 £ ic 1/1000
19 October 2001Secretary resigned
19 October 2001New secretary appointed;new director appointed
3 October 2001Incorporation
3 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing