COMPASS PURCHASING LIMITED

Company Documents

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

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

19/05/2219 May 2022 Appointment of Jodi Lea as a director on 2022-05-19

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of Ian Christopher Murphy as a director on 2022-03-28

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 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

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

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

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

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER COCK

View Document

03/01/193 January 2019 DIRECTOR APPOINTED IAN CHRISTOPHER MURPHY

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, 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

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM FRANCIS COCK / 09/08/2016

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/05/165 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/04/1530 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS 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

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALDEN

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR OLIVER WILLIAM FRANCIS COCK

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

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

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MICHAEL JOHN WALDEN

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ADEY

View Document

19/02/0919 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: COMPASS HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: COWLEY HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9BA

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM WEST MIDLANDS B45 9PZ

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

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

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 2ND FLOOR ARMSTRONG HOUSE 38 MARKET SQUARE UXBRIDGE MIDDLESEX UB8 1NG

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: STORNOWAY HOUSE 13 CLEVELAND ROW LONDON SW1A 1GG

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 COMPANY NAME CHANGED GRANADA PURCHASING LIMITED CERTIFICATE ISSUED ON 06/10/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: SLOANE HOUSE 24-30 NEW STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NH

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 S369(4) SHT NOTICE MEET 22/03/99

View Document

30/03/9930 March 1999 S386 DIS APP AUDS 22/03/99

View Document

30/03/9930 March 1999 S80A AUTH TO ALLOT SEC 22/03/99

View Document

30/03/9930 March 1999 S366A DISP HOLDING AGM 22/03/99

View Document

30/03/9930 March 1999 S252 DISP LAYING ACC 22/03/99

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 19/03/99

View Document

30/03/9930 March 1999 SEC 390A 22/03/99

View Document

24/03/9924 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 ALTER MEM AND ARTS 01/12/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 AUDITOR'S RESIGNATION

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: MULLINER HOUSE FLANDERS ROAD TURNHAM GREEN LONDON W4 1NN

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED CATERING PURCHASES CONSORTIUM LI MITED CERTIFICATE ISSUED ON 01/01/96

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 COMPANY NAME CHANGED SUTCLIFFE CATERING SUPPLIES LIMI TED CERTIFICATE ISSUED ON 07/04/95

View Document

18/01/9518 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

04/11/944 November 1994 ALTER MEM AND ARTS 24/10/94

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

26/10/9426 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/09/9423 September 1994 COMPANY NAME CHANGED FROMATE LIMITED CERTIFICATE ISSUED ON 26/09/94

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information