EXPRESS CATERING SUPPLIES LIMITED
Company Documents
Date | Description |
---|---|
24/05/2424 May 2024 | |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
28/03/2328 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-06-28 |
28/03/2328 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-28 |
27/03/2327 March 2023 | Previous accounting period extended from 2022-06-29 to 2022-06-30 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-06-29 |
13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANFRED GAWTHORPE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
25/07/1625 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
16/07/1316 July 2013 | ARTICLES OF ASSOCIATION |
16/07/1316 July 2013 | INC OF CAP 20/06/2013 |
16/07/1316 July 2013 | 21/06/13 STATEMENT OF CAPITAL GBP 100000 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM UNIT 5 ROYDS BUSINESS PARK DYEHOUSE LANE BRIGHOUSE WEST YORKSHIRE HD6 1LL |
14/06/1214 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
24/06/1024 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
24/06/1024 June 2010 | SAIL ADDRESS CREATED |
24/06/1024 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
24/06/1024 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
24/06/1024 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
24/06/1024 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/12/094 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/06/099 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | LOCATION OF REGISTER OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/06/0719 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
03/06/033 June 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/06/0212 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
12/06/0212 June 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | S366A DISP HOLDING AGM 19/04/02 |
25/04/0225 April 2002 | S252 DISP LAYING ACC 19/04/02 |
25/04/0225 April 2002 | S386 DISP APP AUDS 19/04/02 |
21/06/0121 June 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | SECRETARY RESIGNED |
16/06/0016 June 2000 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/06/0016 June 2000 | DIRECTOR RESIGNED |
16/06/0016 June 2000 | NEW SECRETARY APPOINTED |
16/06/0016 June 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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