- Company Overview for BITE CATERING LIMITED (05097580)
- Filing history for BITE CATERING LIMITED (05097580)
- People for BITE CATERING LIMITED (05097580)
- Charges for BITE CATERING LIMITED (05097580)
- Insolvency for BITE CATERING LIMITED (05097580)
- More for BITE CATERING LIMITED (05097580)
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) |
---|---|---|---|
09 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
09 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
09 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
01 Apr 2020 | AP03 | Appointment of Mr Adam Seymour as a secretary on 27 March 2020 | |
01 Apr 2020 | TM02 | Termination of appointment of Nicholas Edward Heale Thomas as a secretary on 27 March 2020 | |
12 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
12 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Nov 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
12 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
19 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
04 Sep 2019 | TM01 | Termination of appointment of Madeleine Suzanne Musselwhite as a director on 31 May 2019 | |
24 Jun 2019 | MA | Memorandum and Articles of Association | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | MR04 | Satisfaction of charge 050975800005 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 050975800004 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 050975800003 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 050975800009 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 050975800006 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 050975800007 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 050975800008 in full | |
06 Jun 2019 | MR01 | Registration of charge 050975800010, created on 31 May 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
20 Dec 2018 | TM01 | Termination of appointment of Nicola Tinniswood as a director on 20 December 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 |