- Company Overview for JV CATERING LIMITED (03935554)
- Filing history for JV CATERING LIMITED (03935554)
- People for JV CATERING LIMITED (03935554)
- More for JV CATERING LIMITED (03935554)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
04 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
11 May 2021 | AD01 | Registered office address changed from The Annexe, Tipplers Retreat, Shillinglee Chiddingfold Godalming Surrey GU8 4SZ England to 386 Strood Cottage 386 Strood Cottage Petworth Sussex GU28 0JN on 11 May 2021 | |
27 Apr 2021 | CH03 | Secretary's details changed for Miss Vivien Caragh Forwood on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Miss Vivien Caragh Forwood on 27 April 2021 | |
05 Jan 2021 | PSC04 | Change of details for Miss Vivian Caragh Forwood as a person with significant control on 18 July 2020 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Brian John Dallyn as a director on 2 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
07 Mar 2018 | AD01 | Registered office address changed from Tipplers Retreat New House Farm Shillinglee Chiddingfold Godalming Surrey GU8 4SZ to The Annexe, Tipplers Retreat, Shillinglee Chiddingfold Godalming Surrey GU8 4SZ on 7 March 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of James Edward Panter as a director on 30 June 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|