Advanced company searchLink opens in new window

WELLS CATHEDRAL CATERING LIMITED

Company number 01772974

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)
14 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
16 Aug 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
04 Feb 2014 AP01 Appointment of Miss Celia Jane Mead as a director
04 Feb 2014 TM01 Termination of appointment of Sarah Baker as a director
14 Aug 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AP01 Appointment of Mrs Janet Lesley Hendon as a director
24 May 2013 TM01 Termination of appointment of Sarah Fawcett as a director
21 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Sarah Marsden on 21 February 2013
13 Jun 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
05 Sep 2011 AP01 Appointment of Mrs Frances Jane Good as a director
05 Sep 2011 AP03 Appointment of Mrs Frances Jane Good as a secretary
04 Sep 2011 TM01 Termination of appointment of Patrick Day as a director
04 Sep 2011 TM02 Termination of appointment of Patrick Day as a secretary
13 Jul 2011 AA Full accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
15 Oct 2010 AD01 Registered office address changed from West Cloister Offices Wells Cathedral Wells Somerset BA5 2PA on 15 October 2010
30 Jul 2010 AA Full accounts made up to 31 December 2009
13 May 2010 AP01 Appointment of Dr Paul John Richard Richards as a director
13 May 2010 TM01 Termination of appointment of Peter Roberts as a director
23 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 AD02 Register inspection address has been changed