ABRAXAS CATERING EQUIPMENT LIMITED
Company number 06371598
- Company Overview for ABRAXAS CATERING EQUIPMENT LIMITED (06371598)
- Filing history for ABRAXAS CATERING EQUIPMENT LIMITED (06371598)
- People for ABRAXAS CATERING EQUIPMENT LIMITED (06371598)
- Charges for ABRAXAS CATERING EQUIPMENT LIMITED (06371598)
- More for ABRAXAS CATERING EQUIPMENT LIMITED (06371598)
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) |
---|---|---|---|
15 Jan 2025 | AA | Unaudited abridged accounts made up to 30 September 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
19 Oct 2024 | MA | Memorandum and Articles of Association | |
19 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2024 | PSC02 | Notification of Perth House Ltd as a person with significant control on 30 September 2024 | |
10 Oct 2024 | PSC07 | Cessation of Robert John Woodward as a person with significant control on 30 September 2024 | |
25 Jan 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
03 Jan 2024 | AP01 | Appointment of Mr Thomas Peter Wraight as a director on 22 December 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
27 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 July 2023
|
|
14 Aug 2023 | SH08 | Change of share class name or designation | |
10 May 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
06 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
13 Jul 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
24 Aug 2020 | AD01 | Registered office address changed from Unit 2a Ricketts Close Firs Industrial Estate Kidderminster Worcestershire DY11 7QN to Unit 8, Building 329 Rushock Trading Estate Droitwich Road Droitwich WR9 0NR on 24 August 2020 | |
09 Dec 2019 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
22 Aug 2019 | PSC04 | Change of details for Mr Robert John Woodward as a person with significant control on 19 July 2019 |