FREETIME CATERING LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/05/2424 May 2024 Change of details for Mrs Jayne Ann Cousens as a person with significant control on 2024-01-01

View Document (might not be available)

24/05/2424 May 2024 Change of details for Mr Nigel John Cousens as a person with significant control on 2024-01-01

View Document (might not be available)

05/04/245 April 2024 Change of details for Mr Nigel John Cousens as a person with significant control on 2024-02-29

View Document (might not be available)

05/04/245 April 2024 Change of details for Mrs Jayne Ann Cousens as a person with significant control on 2024-02-29

View Document (might not be available)

11/01/2411 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document (might not be available)

05/06/235 June 2023 Accounts for a small company made up to 2022-12-31

View Document (might not be available)

08/12/228 December 2022 Notification of John Stuart Cousens as a person with significant control on 2022-09-30

View Document (might not be available)

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document (might not be available)

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document (might not be available)

18/02/1918 February 2019 19/06/18 STATEMENT OF CAPITAL GBP 60002

View Document (might not be available)

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document (might not be available)

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document (might not be available)

18/05/1618 May 2016 ALTER ARTICLES 03/05/2016

View Document

18/05/1618 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 85002

View Document (might not be available)

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document (might not be available)

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document (might not be available)

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document (might not be available)

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document (might not be available)

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document (might not be available)

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document (might not be available)

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document (might not be available)

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document (might not be available)

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM THE BOATHOUSE BEACH WAY DAWLISH WARREN DAWLISH DEVON EX7 0NF UNITED KINGDOM

View Document (might not be available)

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document (might not be available)

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM GOODRINGTON LODGE 23 ALTA VISTA ROAD PAIGNTON DEVON TQ4 6DA ENGLAND

View Document (might not be available)

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document (might not be available)

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANN COUSENS / 04/12/2010

View Document (might not be available)

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE HARVEY / 01/01/2011

View Document (might not be available)

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN COUSENS / 04/12/2010

View Document (might not be available)

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document (might not be available)

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANN COUSENS / 30/04/2010

View Document (might not be available)

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN COUSENS / 08/09/2009

View Document (might not be available)

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANN COUSENS / 08/09/2009

View Document (might not be available)

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document (might not be available)

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM C/O QUAYWEST GOODRINGTON SANDS PAIGNTON DEVON TQ4 6LN

View Document (might not be available)

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM GOODRINGTON LODGE 23 ALTA VISTA ROAD PAIGNTON DEVON TQ4 6DA

View Document (might not be available)

15/10/0815 October 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE HARVEY / 30/04/2008

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

12/07/0512 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document (might not be available)

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document (might not be available)

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document (might not be available)

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document (might not be available)

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document (might not be available)

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

16/05/0116 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document (might not be available)

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document (might not be available)

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document (might not be available)

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document (might not be available)

02/06/992 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document (might not be available)

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document (might not be available)

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document (might not be available)

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document (might not be available)

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document (might not be available)

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document (might not be available)

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document (might not be available)

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document (might not be available)

30/04/9630 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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