CATERING PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Full accounts made up to 2024-02-29

View Document

28/08/2428 August 2024 Director's details changed for Mr Matthew James Clarke on 2024-04-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Max Henry Barnes on 2024-04-28

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Appointment of Mr Max Henry Barnes as a director on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mr Matthew James Clarke as a director on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mark Edward Asher as a director on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mrs Helen Caroline Bentley as a director on 2023-04-28

View Document

20/03/2320 March 2023 Satisfaction of charge 052321840003 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR TANIA WEBB

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR DAVID MAIN

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR PAUL STEPHEN TURNBULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY TANIA WEBB

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/09/1916 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MS TANIA JANE WEBB / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK BARNES / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TANIA JANE WEBB / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNES / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MS TANIA JANE WEBB / 16/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

17/05/1917 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

29/06/1829 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MS TANIA JANE WEBB

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 15 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / 4WHO HOLDINGS LIMITED / 01/01/2018

View Document

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052321840003

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 CESSATION OF ANDREW FULHAM AS A PSC

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MS TANIA JANE WEBB / 28/11/2016

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4WHO HOLDINGS LIMITED

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FULHAM

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052321840002

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1514 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 95

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLCOCK

View Document

13/08/1513 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1512 August 2015 SOLVENCY STATEMENT DATED 06/08/15

View Document

12/08/1512 August 2015 STATEMENT BY DIRECTORS

View Document

12/08/1512 August 2015 REDUCE ISSUED CAPITAL 06/08/2015

View Document

05/08/155 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 100

View Document

05/08/155 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/11/1421 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1324 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/11/1221 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 1

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FULHAM / 01/09/2012

View Document

09/10/129 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT 1 BARLBOROUGH LINKS NETWORK CENTRE MIDLAND WAY BARLBOROUGH CHESTERFIELD S43 4WW

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1121 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 01/07/11 STATEMENT OF CAPITAL GBP 1

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/1020 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMAS ALLCOCK / 25/05/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FULHAM / 25/05/2010

View Document

23/02/1023 February 2010 12/01/10 STATEMENT OF CAPITAL GBP 1

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/10/087 October 2008 SUB DIVISION 25/07/2008

View Document

07/10/087 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/0524 August 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 28/02/05

View Document

15/09/0415 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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