Advanced company searchLink opens in new window

BITE CATERING LIMITED

Company number 05097580

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)
05 Jul 2018 AP01 Appointment of Mr Nicholas Edward Heale Thomas as a director on 18 June 2018
05 Jul 2018 AP03 Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 18 June 2018
05 Jul 2018 TM02 Termination of appointment of Madeleine Suzanne Musselwhite as a secretary on 18 June 2018
05 Jul 2018 TM01 Termination of appointment of Caroline Emma Fry as a director on 1 June 2018
19 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
05 Dec 2017 MR01 Registration of charge 050975800009, created on 1 December 2017
05 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 MR01 Registration of charge 050975800008, created on 1 June 2017
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
08 Nov 2016 CH01 Director's details changed for Mr William James Toner on 8 November 2016
08 Nov 2016 CH03 Secretary's details changed for Madeleine Suzanne Musselwhite on 8 November 2016
08 Oct 2016 AA Accounts for a small company made up to 31 December 2015
18 Aug 2016 AD01 Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 18 August 2016
15 Jul 2016 MR01 Registration of charge 050975800007, created on 15 July 2016
27 Apr 2016 CH01 Director's details changed for Mr William James Toner on 26 April 2016
27 Apr 2016 CH03 Secretary's details changed for Madeleine Suzanne Musselwhite on 26 April 2016
27 Apr 2016 AD01 Registered office address changed from Bryants Farm Kiln Road Dunsden Reading RG4 9PB England to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 27 April 2016
12 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 95
14 Mar 2016 AP01 Appointment of Mrs Nicola Tinniswood as a director on 14 March 2016
14 Mar 2016 AP01 Appointment of Mrs Caroline Emma Fry as a director on 14 March 2016
23 Nov 2015 MR01 Registration of charge 050975800006, created on 18 November 2015
21 Oct 2015 AUD Auditor's resignation
22 Sep 2015 AA Accounts for a small company made up to 31 December 2014
22 Sep 2015 AD01 Registered office address changed from Liss House Station Road Liss Hampshire GU33 7AD to Bryants Farm Kiln Road Dunsden Reading RG4 9PB on 22 September 2015
02 Jul 2015 AP01 Appointment of Mr William James Toner as a director on 1 June 2015