CATERKWIK FABS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of a director

View Document

02/04/252 April 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

28/03/2528 March 2025

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

26/09/2426 September 2024 Registration of charge 090015380001, created on 2024-09-06

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

20/06/2320 June 2023 Notification of Cater-Kwik Group Limited as a person with significant control on 2023-05-01

View Document

20/06/2320 June 2023 Cessation of Matthew Clifford Mayvers as a person with significant control on 2023-05-01

View Document

20/06/2320 June 2023 Cessation of Faye Lisa Mayvers as a person with significant control on 2023-05-01

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

26/11/2126 November 2021 Cessation of Matthew Clifford Mayvers as a person with significant control on 2016-04-06

View Document

26/11/2126 November 2021 Notification of Matthew Clifford Mayvers as a person with significant control on 2016-04-06

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-17 with updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CLIFFORD MAYVERS / 01/06/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLIFFORD MAYVERS / 01/06/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM THE LAKELAND CATERING CENTRE NEWLANDS ULVERSTON CUMBRIA LA12 7QG UNITED KINGDOM

View Document

12/03/1512 March 2015 Registered office address changed from , the Lakeland Catering Centre Newlands, Ulverston, Cumbria, LA12 7QG, United Kingdom to The Lakeland Catering Centre Newlands Ulverston Cumbria LA12 7QQ on 2015-03-12

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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