- Company Overview for CHEF JON WATTS LTD. (11205510)
- Filing history for CHEF JON WATTS LTD. (11205510)
- People for CHEF JON WATTS LTD. (11205510)
- More for CHEF JON WATTS LTD. (11205510)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
07 Mar 2023 | CH01 | Director's details changed for Jonathan Watts on 6 March 2023 | |
07 Mar 2023 | PSC04 | Change of details for Jonathan Watts as a person with significant control on 6 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Jonathan Watts on 6 March 2023 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
31 Mar 2022 | CERTNM |
Company name changed zesty catering LTD\certificate issued on 31/03/22
|
|
01 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 4 October 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
21 Feb 2020 | CH01 | Director's details changed for Jonathan Watts on 20 February 2020 | |
21 Feb 2020 | PSC04 | Change of details for Jonathan Watts as a person with significant control on 20 February 2020 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | CONNOT | Change of name notice | |
14 Feb 2019 | CH01 | Director's details changed for Jonathan Watts on 14 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
21 Mar 2018 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 21 March 2018 | |
14 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-14
|