Advanced company searchLink opens in new window

THRESHFIELD CATERING SUPPLIES LIMITED

Company number 07281580

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)
26 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
07 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jul 2013 MR01 Registration of charge 072815800002
14 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
14 Jun 2013 AD04 Register(s) moved to registered office address
19 Mar 2013 AP01 Appointment of Richard John Buck as a director
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100.00
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
08 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
08 Jul 2011 AD03 Register(s) moved to registered inspection location
08 Jul 2011 AD02 Register inspection address has been changed
25 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 30/04/2011
09 May 2011 AA Accounts for a dormant company made up to 30 April 2011
09 May 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 April 2011
06 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jul 2010 AP01 Appointment of Mr Michael John Buck as a director
29 Jun 2010 AA01 Current accounting period extended from 30 June 2011 to 31 July 2011
29 Jun 2010 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom on 29 June 2010
15 Jun 2010 TM01 Termination of appointment of Barbara Kahan as a director
11 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)