CLASS CATERING SERVICES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mrs Tracey Elizabeth Smith as a director on 2025-04-10

View Document

14/01/2514 January 2025 Appointment of Mr Amolak Singh Dhariwal as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Sean Michael Haley as a director on 2024-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

03/09/243 September 2024 Termination of appointment of Philip John Smith as a director on 2024-08-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/10/2330 October 2023 Register(s) moved to registered office address One Southampton Row London WC1B 5HA

View Document

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2021-08-31

View Document

14/09/2214 September 2022 Full accounts made up to 2020-08-31

View Document

04/11/214 November 2021 Appointment of Mr Simon Keith Mccluskey as a director on 2021-10-27

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Andrew Ernest Wilkinson as a director on 2021-10-27

View Document

09/09/219 September 2021 Full accounts made up to 2020-08-31

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036539050004

View Document

29/10/1429 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

29/10/1429 October 2014 SAIL ADDRESS CREATED

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR DAVID JAMES WELLER

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS SALLY MARY TYSON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS ANGELA ROSEMARY AUSTIN

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY FREDERICK CAPEWELL

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON CAPEWELL

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CAPEWELL

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR PAUL ROGERS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR DAVID JAMES WELLER

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM GOOLD

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR OWEN TROTTER

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/09/1417 September 2014 CURREXT FROM 31/07/2015 TO 31/08/2015

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
OFFICE 16 GREENBOX
WESTONHALL ROAD STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4AL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/11/122 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/11/1114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/11/1011 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/11/093 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CAPEWELL / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIAM CAPEWELL / 01/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: OFFICE 3 FIVEWOOD BARN MONEY LANE CHADWICH BROMSGROVE WORCESTERSHIRE B61 0QY

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/06/065 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06

View Document

04/11/054 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/10/03

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: ARROWVALE HIGH SCHOOL GREEN SWARD LANE REDDITCH WORCESTERSHIRE B98 0EN

View Document

01/11/021 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/12/9917 December 1999 � NC 1000/20000 05/04/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 3 HAZELOAK ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2AZ

View Document

05/01/995 January 1999 S366A DISP HOLDING AGM 10/12/98 S252 DISP LAYING ACC 10/12/98 S369(4) SHT NOTICE MEET 10/12/98

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED SPARKOTHER LIMITED CERTIFICATE ISSUED ON 30/12/98

View Document

16/12/9816 December 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information