CUSTOM LUNCHES LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Order of court to wind up

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

01/12/231 December 2023 Change of details for Mr Peter Yates as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mrs Jennifer Ann Yates as a person with significant control on 2023-12-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Peter Yates as a director on 2022-09-07

View Document

20/09/2220 September 2022 Termination of appointment of Jennifer Ann Yates as a director on 2022-09-07

View Document

13/09/2213 September 2022 Appointment of Mr Steven Paul License as a director on 2022-09-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 DIRECTOR APPOINTED MRS JENNIFER ANN YATES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY COLIN MCMILLAN

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN MCMILLAN

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR TINA MCMILLAN

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BODEN

View Document

12/02/2012 February 2020 CESSATION OF COLIN DOUGLAS MCMILLAN AS A PSC

View Document

12/02/2012 February 2020 CESSATION OF TINA ELAINE MCMILLAN AS A PSC

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER YATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN YATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR PETER YATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/01/186 January 2018 DIRECTOR APPOINTED MR DAVID LEE BODEN

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA KEARLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 DIRECTOR APPOINTED MRS TERESA JOYCE KEARLEY

View Document

18/10/1518 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/10/1311 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/0912 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ELAINE MCMILLAN / 06/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS MCMILLAN / 06/10/2009

View Document

22/06/0922 June 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM UNIT 75 & 76 BASEPOINT AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT, HURN CHRISTCHURCH DORSET BH23 6NW UNITED KINGDOM

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 26 STATION ROAD WILLINGTON BEDFORD MK44 3QH

View Document

11/12/0811 December 2008 SECRETARY APPOINTED MR COLIN DOUGLAS MCMILLAN

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MRS TINA ELAINE MCMILLAN

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR COLIN DOUGLAS MCMILLAN

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

07/10/087 October 2008 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