ELLIOTT'S UPPER CRUST CATERING SERVICES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/10/2318 October 2023 Cessation of Deana Elliott as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Notification of Deana Elliott as a person with significant control on 2023-10-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/06/2322 June 2023 Notification of Deana Elliott as a person with significant control on 2023-06-01

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Change of share class name or designation

View Document

25/04/2225 April 2022 Particulars of variation of rights attached to shares

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

20/09/1920 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/09/1821 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

22/09/1722 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/04/1524 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/04/143 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/03/1210 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/1117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEANA ELLIOTT / 08/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY ELLIOTT / 08/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/04/0323 April 2003 £ IC 21740/15000 18/03/03 £ SR 6740@1=6740

View Document

03/04/033 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 NC INC ALREADY ADJUSTED 16/10/95

View Document

18/10/9518 October 1995 £ NC 25000/31000 16/10/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

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

14/11/9414 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/943 July 1994 NC INC ALREADY ADJUSTED 21/06/94

View Document

03/07/943 July 1994 £ NC 1000/25000 21/06/

View Document

13/04/9413 April 1994 SECRETARY RESIGNED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW SECRETARY APPOINTED

View Document

18/03/9418 March 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


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