DESIGN FOR CATERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

12/10/2312 October 2023 Change of details for Mr Stephen Mark Arnold as a person with significant control on 2022-10-01

View Document

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

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Notification of Frances Anne Helen Arnold as a person with significant control on 2020-11-13

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

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

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/2014 December 2020 13/11/20 STATEMENT OF CAPITAL GBP 16250

View Document

14/12/2014 December 2020 13/11/20 STATEMENT OF CAPITAL GBP 16250

View Document

14/12/2014 December 2020 13/11/20 STATEMENT OF CAPITAL GBP 16250

View Document

14/12/2014 December 2020 13/11/20 STATEMENT OF CAPITAL GBP 16250

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 23/04/19 STATEMENT OF CAPITAL GBP 7450

View Document

15/11/1915 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1915 November 2019 ADOPT ARTICLES 08/10/2019

View Document

15/11/1915 November 2019 BUY BACK/CANCEL 2550 A ORDINARY SHARES OF £1 08/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 ADOPT ARTICLES 26/03/2019

View Document

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

View Accounts

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK ARNOLD / 20/09/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HUMBLE

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMBLE

View Document

13/09/1813 September 2018 CESSATION OF ANDREW PAUL HUMBLE AS A PSC

View Document

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

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

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

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/09/1523 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/09/1420 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR EDWARD SPENCER MILES BIRCHAM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/09/127 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/09/111 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HUMBLE / 30/08/2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL HUMBLE / 30/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HUMBLE / 30/08/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL HUMBLE / 30/08/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/09/109 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HUMBLE / 28/08/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/08/9523 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 REGISTERED OFFICE CHANGED ON 12/09/93 FROM: THE MIDDEN NODE COURT, DRIVERS END CODICOTE HERTS. SG4 8TR

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 33A RIDGMONT ROAD ST ALBANS HERTS AL1 3AH

View Document

05/06/905 June 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/11/8612 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/863 November 1986 ANNUAL RETURN MADE UP TO 04/10/86

View Document

30/03/6630 March 1966 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