Advanced company searchLink opens in new window

COURT CATERING EQUIPMENT LIMITED

Company number 01248264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
08 Sep 2023 AA Accounts for a small company made up to 31 December 2022
11 Nov 2022 CH01 Director's details changed for Mr Alexander Menzies Imlah on 1 November 2022
11 Nov 2022 CH01 Director's details changed for Mr Andrew Alan Fitzwater on 1 November 2022
25 Oct 2022 AP01 Appointment of Mr Paul Andrew Haeger as a director on 25 October 2022
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
19 Aug 2022 AA Accounts for a small company made up to 31 December 2021
21 Oct 2021 AP01 Appointment of Mr Peter Baulch as a director on 21 October 2021
11 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
03 Aug 2021 TM01 Termination of appointment of Alistair David Kerr as a director on 31 July 2021
12 Jul 2021 AA Accounts for a small company made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
04 Aug 2020 AA Accounts for a small company made up to 31 December 2019
29 Oct 2019 AA Accounts for a small company made up to 28 April 2019
22 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
19 Aug 2019 AP01 Appointment of Mr Alistair David Kerr as a director on 19 August 2019
31 Jul 2019 TM01 Termination of appointment of Nicholas John Howe as a director on 31 July 2019
21 May 2019 AA01 Current accounting period shortened from 28 April 2020 to 31 December 2019
10 Oct 2018 MR01 Registration of charge 012482640007, created on 5 October 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
01 Aug 2018 AP03 Appointment of Mr Mark Anthony James Street as a secretary on 31 July 2018
01 Aug 2018 AD01 Registered office address changed from Units 1 & 2 Acton Vale Industrial Park Cowley Road London W3 7XA to Unitech House Prospect Road Burntwood Staffordshire WS7 0AU on 1 August 2018
01 Aug 2018 AP01 Appointment of Mrs Mandy Imlah as a director on 31 July 2018
01 Aug 2018 AP01 Appointment of Mr Alexander Menzies Imlah as a director on 31 July 2018
01 Aug 2018 AP01 Appointment of Mr Mark Anthony James Street as a director on 31 July 2018