Advanced company searchLink opens in new window

CATERITE FOOD AND WINESERVICE LIMITED

Company number 03639100

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 Oct 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
07 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
31 Jul 2019 CH01 Director's details changed for Mr Tariq Malik on 31 July 2019
09 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
30 Apr 2019 CH01 Director's details changed for Mr Tariq Malik on 26 April 2019
04 Jan 2019 AP01 Appointment of Mr Tariq Malik as a director on 1 January 2019
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
10 Sep 2018 CH01 Director's details changed for Mr Lorcan James Byrne on 10 September 2018
08 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
07 Jun 2018 SH08 Change of share class name or designation
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 14,450
31 May 2018 TM01 Termination of appointment of Richard James Fletcher as a director on 25 May 2018
15 May 2018 CH01 Director's details changed for Mr Lorcan James Byrne on 15 May 2018
03 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
22 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
05 Apr 2017 TM01 Termination of appointment of Pascal Bernard Delorme as a director on 31 March 2017
30 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 CH01 Director's details changed for Mr Richard James Fletcher on 21 June 2016
22 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 13,700
17 Sep 2015 CH01 Director's details changed for Mr Richard James Fletcher on 17 September 2015
16 Sep 2015 MA Memorandum and Articles of Association
17 Aug 2015 SH08 Change of share class name or designation