COMPASS MOBILE CATERING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWNING

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES OWEN

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/02/169 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/01/1520 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/02/1414 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

21/01/1321 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ROGER ARTHUR DOWNING

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED EXPRESS CAFES LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1124 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 CHANGE OF NAME 12/01/2011

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

04/01/104 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

24/02/0924 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED AUSTIN BEDFORD CATERING LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 S366A DISP HOLDING AGM 27/07/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: QUEEN'S WHARF QUEEN CAROLINE STREET LONDON W6 9RJ

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

28/07/9828 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 50 VAUXHALL BRIDGE ROAD LONDON SW1V 2RS

View Document

04/03/964 March 1996 AUDITOR'S RESIGNATION

View Document

17/11/9517 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 ACCOUNTING REF. DATE SHORT FROM 03/03 TO 30/09

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 03/03/95

View Document

23/03/9523 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 03/03

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: ST. MICHAELS LODGE CHURCH ROAD PARTRIDGE GREEN WEST SUSSEX RH13 8JS

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9411 December 1994 NEW SECRETARY APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/05/9318 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9317 May 1993 COMPANY NAME CHANGED AUSTIN BEDFORD CATERING SERVICES LIMITED CERTIFICATE ISSUED ON 18/05/93

View Document

07/05/937 May 1993 NEW SECRETARY APPOINTED

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 ALTER MEM AND ARTS 17/02/92

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/04/9017 April 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 £ NC 100/1000

View Document

31/03/8831 March 1988 S-DIV

View Document

31/03/8831 March 1988 WD 29/02/88 AD 02/12/87--------- £ SI [email protected]=89 £ IC 2/91

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: 36 ST MARTINS LANE TRAFALGAR SQUARE LONDON WC2N 4ET

View Document

19/02/8719 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/01/8726 January 1987 COMPANY NAME CHANGED ROBSHALL LIMITED CERTIFICATE ISSUED ON 26/01/87

View Document

19/01/8719 January 1987 REGISTERED OFFICE CHANGED ON 19/01/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 ***** MEM AND ARTS ********

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information