ALR CATERERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to 79 Felpham Road Felpham Bognor Regis West Sussex PO22 7PF on 2024-06-19

View Document

19/06/2419 June 2024 Satisfaction of charge 1 in full

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

01/05/231 May 2023 Statement of capital following an allotment of shares on 2016-03-20

View Document

26/04/2326 April 2023 Cancellation of shares. Statement of capital on 2023-03-22

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/02/2117 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS WEST SUSSEX PO21 5AD ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HETTY ROBINSON / 01/01/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 10/03/16 STATEMENT OF CAPITAL GBP 200

View Document

06/04/166 April 2016 ADOPT ARTICLES 24/02/2016

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GERALD ROBINSON / 22/03/2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD ROBINSON / 22/03/2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BERTINA WATSON / 22/04/2015

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERT ROBINSON

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM DELL QUAY YACHT MARINA DELL QUAY ROAD CHICHESTER WEST SUSSEX PO20 7EE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

16/06/1516 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/06/116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BERTINA WATSON / 01/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HETTY ROBINSON / 01/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT LEONARD ROBINSON / 01/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD ROBINSON / 01/03/2010

View Document

06/07/096 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: HOE BARN, HOE LANE FLANSHAM BOGNOR REGIS WEST SUSSEX PO22 8NS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 22/03/97; CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: 83A WESTERN ROAD HOVE SUSSEX BN3 1JB

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/02/8712 February 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/8630 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8615 November 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company