Advanced company searchLink opens in new window

A BIT OF A DO EVENTS & CATERING LTD

Company number 10322197

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 Jan 2024 PSC04 Change of details for Mrs Kerrie Jane Hughes as a person with significant control on 26 January 2023
26 Jan 2024 CH01 Director's details changed for Mrs Kerrie Jane Hughes on 26 January 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
30 Jun 2023 AD01 Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL England to Taxassist Accountants 44B Hackwood Road Basingstoke RG21 3AE on 30 June 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
16 Aug 2021 CH01 Director's details changed for Mrs Kerrie Jane Hughes on 9 August 2021
16 Aug 2021 CH01 Director's details changed for Mrs Kerrie Jane Hughes on 9 August 2021
16 Aug 2021 PSC04 Change of details for Mrs Kerrie Jane Hughes as a person with significant control on 9 August 2021
16 Aug 2021 AD01 Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England to 2-3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL on 16 August 2021
12 Mar 2021 PSC04 Change of details for Mrs Kerrie Jane Hughes as a person with significant control on 12 March 2021
17 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
11 Oct 2019 CH01 Director's details changed for Mrs Kerrie Jane Hughes on 1 September 2019
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
10 Jul 2019 AA Micro company accounts made up to 31 March 2019
23 Aug 2018 CH01 Director's details changed for Mrs Kerrie Jane Hughes on 23 August 2018
23 Aug 2018 PSC04 Change of details for Mrs Kerrie Jane Hughes as a person with significant control on 23 August 2018
23 Aug 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR on 23 August 2018
20 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2017 AA Micro company accounts made up to 31 March 2017