AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th January 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7 Barrowfield Business Park Barrowfield Road Thurnscoe, Rotherham South Yorkshire. Change occurred on Thursday 20th January 2022. Company's previous address: 7 Enpac Limited, Unit 7 Barrowfield Business Park Thurnscoe Rotherham S63 0BF England.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Enpac Limited, Unit 7 Barrowfield Business Park Thurnscoe Rotherham S63 0BF. Change occurred on Thursday 20th January 2022. Company's previous address: Calfornia Drive Wakefield Europort Junction 31 M62 Castleford WF10 5QH.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th July 2016.
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th July 2016.
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 25th July 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 1st January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd November 2014
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd November 2014.
filed on: 17th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 27th June 2014.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th January 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 12th February 2014 from 56 Shipton Road York YO30 5RQ England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 5th December 2013 from Unit C Eurolink 31 Mildred Sylvester Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TA
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th November 2013.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th January 2013
filed on: 19th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th January 2012
filed on: 10th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 31st January 2012
filed on: 8th, December 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 27th July 2011.
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 10th June 2011 from Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW
filed on: 10th, June 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 16th May 2011 from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th May 2011.
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed maybush catering LIMITEDcertificate issued on 11/05/11
filed on: 11th, May 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, May 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th January 2011
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2011
| incorporation
|
Free Download
(32 pages)
|