CATERERS CHOICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewDirector's details changed for Mrs Sarah Hilary Booth on 2025-10-16

View Document

16/10/2516 October 2025 NewDirector's details changed for Mr Charles Richard Pinder on 2025-10-16

View Document

31/07/2531 July 2025 Sub-division of shares on 2025-06-30

View Document

30/07/2530 July 2025 Statement of capital following an allotment of shares on 2025-06-30

View Document

29/07/2529 July 2025 Cessation of Charles Richard Pinder as a person with significant control on 2025-07-01

View Document

29/07/2529 July 2025 Cessation of Sarah Hilary Booth as a person with significant control on 2025-07-01

View Document

29/07/2529 July 2025 Change of share class name or designation

View Document

17/07/2517 July 2025 Resolutions

View Document

17/07/2517 July 2025 Memorandum and Articles of Association

View Document

17/07/2517 July 2025 Resolutions

View Document

17/07/2517 July 2025 Memorandum and Articles of Association

View Document

17/07/2517 July 2025 Resolutions

View Document

15/07/2515 July 2025 Notification of Caterers Choice Holdings Limited as a person with significant control on 2025-07-01

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

06/12/246 December 2024 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

25/03/2425 March 2024 Full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Registered office address changed from Parkdale House 1 Longbow Close Pennine Business Park, Bradley Huddersfield West Yorkshire HD2 1GQ to Parkdale House 3 Longbow Close Huddersfield HD2 1GQ on 2024-03-13

View Document

11/01/2411 January 2024 Registration of charge 023118170012, created on 2024-01-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

07/12/227 December 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH HILARY BOOTH / 06/06/2017

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES RICHARD PINDER / 06/06/2017

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10

View Document

16/08/1716 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9

View Document

16/08/1716 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/164 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD PINDER / 09/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD PINDER / 09/05/2016

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY HILARY PINDER

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MRS SARAH HILARY BOOTH

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN PINDER

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY PINDER

View Document

22/07/1422 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 71.00

View Document

18/07/1418 July 2014 ADOPT ARTICLES 30/06/2014

View Document

16/07/1416 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/1416 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/06/1325 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

08/08/118 August 2011 ADOPT ARTICLES 29/07/2011

View Document

08/08/118 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD PINDER / 20/05/2011

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

07/07/107 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD PINDER / 06/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HILARY BOOTH / 07/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HILARY PINDER / 05/07/2010

View Document

17/03/1017 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 55 HARVEY HOUSE HAVENWOOD WEMBLEY MIDDLESEX HA9 9AS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM, PARKDALE HOUSE 1 LONGBOW CLOSE, PENNINE BUSINESS PARK, BRADLEY HUDDERSFIELD, WEST YORKSHIRE, HD2 1GQ

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: LEAWOOD 37 STANLEY ROAD, LINDLEY, HUDDERSFIELD, WEST YORKSHIRE HD3 3LU

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: INGLESTAN, BREWERY LANE, LEIGH, LANCASHIRE. WN7 2RJ

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: 23 WOOLSHOPS, HALIFAX, HX1 1RU

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/02/9121 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/897 August 1989 ALTER MEM AND ARTS 270389

View Document

26/04/8926 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SX1 1RZ

View Document

16/12/8816 December 1988 COMPANY NAME CHANGED BROOMCO (272) LIMITED CERTIFICATE ISSUED ON 19/12/88

View Document

02/11/882 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information