EXPLORE 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
27/08/2527 August 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/05/2528 May 2025 Change of details for Harriet Williams as a person with significant control on 2025-05-20

View Document

28/05/2528 May 2025 Change of details for Mrs Katharine Williams as a person with significant control on 2025-05-20

View Document

28/05/2528 May 2025 Director's details changed for Mr Roger Williams on 2025-05-20

View Document

28/05/2528 May 2025 Change of details for Mr Roger Williams as a person with significant control on 2025-05-20

View Document

28/05/2528 May 2025 Registered office address changed from 2 Fox Close Chippenham SN14 6YB England to 33a Newleaze Trowbridge Wiltshire BA14 7SD on 2025-05-28

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

20/05/2520 May 2025 Change of details for Harriet Williams as a person with significant control on 2025-05-01

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAMS / 20/05/2020

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET WILLIAMS

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER WILLIAMS / 24/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE WILLIAMS / 24/07/2019

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 30

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 07/08/15 STATEMENT OF CAPITAL GBP 20

View Document

11/08/1511 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

29/06/1529 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAMS / 16/03/2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM, CLARKS MILL STALLARD STREET, TROWBRIDGE, WILTSHIRE, BA14 8HH, ENGLAND

View Document

20/05/1420 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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