AA |
Accounts for a micro company for the period ending on Saturday 29th April 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 29th April 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st May 2022
filed on: 1st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th April 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th April 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th April 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 12th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
|
PSC04 |
Change to a person with significant control Thursday 18th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 16th January 2015.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th January 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
AD01 |
New registered office address 45 Severn Road Culcheth Warrington WA3 5ED. Change occurred on Wednesday 18th March 2015. Company's previous address: Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 20th June 2013.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th April 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed cheshire catering contractors LTDcertificate issued on 23/05/12
filed on: 23rd, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 17th May 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, May 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(35 pages)
|