- 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) |
---|---|---|---|
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
|
|
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 |