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

ABM Catering (Holdings) Limited

Documents

Total Documents79
Total Pages1,083

Filing History

3 August 2023Group of companies' accounts made up to 29 July 2022
19 July 2023Appointment of Mr David Grove as a director on 19 July 2023
7 March 2023Confirmation statement made on 3 March 2023 with no updates
3 August 2022Group of companies' accounts made up to 30 July 2021
10 March 2022Confirmation statement made on 3 March 2022 with updates
9 March 2022Second filing of a statement of capital following an allotment of shares on 20 May 2011
  • GBP 147.43
2 March 2022Statement of capital following an allotment of shares on 20 May 2011
  • GBP 147.43
8 February 2022Satisfaction of charge 1 in full
8 February 2022All of the property or undertaking has been released from charge 1
29 July 2021Group of companies' accounts made up to 31 July 2020
7 March 2021Confirmation statement made on 3 March 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 3 March 2020 with no updates
13 November 2019Group of companies' accounts made up to 26 July 2019
8 March 2019Confirmation statement made on 3 March 2019 with no updates
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
13 November 2018Group of companies' accounts made up to 27 July 2018
7 March 2018Confirmation statement made on 3 March 2018 with no updates
10 November 2017Group of companies' accounts made up to 28 July 2017
10 November 2017Group of companies' accounts made up to 28 July 2017
17 March 2017Confirmation statement made on 3 March 2017 with updates
17 March 2017Confirmation statement made on 3 March 2017 with updates
4 November 2016Group of companies' accounts made up to 29 July 2016
4 November 2016Group of companies' accounts made up to 29 July 2016
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 147.43
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 147.43
14 November 2015Group of companies' accounts made up to 31 July 2015
14 November 2015Group of companies' accounts made up to 31 July 2015
28 October 2015Director's details changed for Mr Neil Charles Floyd on 26 October 2015
28 October 2015Director's details changed for Mr Neil Charles Floyd on 26 October 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
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 147.43
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 147.43
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 147.43
12 December 2014Group of companies' accounts made up to 25 July 2014
12 December 2014Group of companies' accounts 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
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 147.43
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 147.43
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 147.43
9 January 2014Group of companies' accounts made up to 26 July 2013
9 January 2014Group of companies' accounts made up to 26 July 2013
19 June 2013Registration of charge 075513350002
19 June 2013Registration of charge 075513350002
19 June 2013Registration of charge 075513350003
19 June 2013Registration of charge 075513350003
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
17 December 2012Change of share class name or designation
17 December 2012Statement of capital following an allotment of shares on 20 May 2011
  • GBP 147.43
17 December 2012Statement of capital following an allotment of shares on 20 May 2011
  • GBP 147.43
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2022
17 December 2012Statement of capital following an allotment of shares on 20 May 2011
  • GBP 147.43
17 December 2012Change of share class name or designation
10 December 2012Group of companies' accounts made up to 27 July 2012
10 December 2012Group of companies' 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
19 July 2012Particulars of a mortgage or charge / charge no: 1
19 July 2012Particulars of a mortgage or charge / charge no: 1
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
23 February 2012Current accounting period extended from 31 March 2012 to 31 July 2012
23 February 2012Current accounting period extended from 31 March 2012 to 31 July 2012
10 February 2012Registered office address changed from 10 Grosvenor House Grosvenor Road Coventry CV1 3FF United Kingdom on 10 February 2012
10 February 2012Registered office address changed from 10 Grosvenor House Grosvenor Road Coventry CV1 3FF United Kingdom on 10 February 2012
9 February 2012Director's details changed for Mr Paul James Smith on 22 November 2011
9 February 2012Director's details changed for Mr Paul James Smith on 22 November 2011
19 December 2011Appointment of Mr Paul James Smith as a director
19 December 2011Appointment of Mr Paul James Smith as a director
3 March 2011Incorporation
3 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing