MOBILE CATERERS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Appointment of Mr David James Wallin as a director on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mrs Mandy Mckinnon as a director on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr Matthew Anthony Wallin as a director on 2024-06-26

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

12/04/2312 April 2023 Change of details for Margaret Ann Ede as a person with significant control on 2023-04-09

View Document

12/04/2312 April 2023 Change of details for Margaret Ann Ede as a person with significant control on 2023-04-09

View Document

09/04/239 April 2023 Director's details changed for Margaret Anne Ede on 2023-04-09

View Document

09/04/239 April 2023 Secretary's details changed for Mrs Mandy Mckinnon on 2023-04-09

View Document

05/04/235 April 2023 Registered office address changed from Queens House New Street Honiton Devon EX14 1BJ to 43 Fairacre Avenue Barnstaple EX32 9DF on 2023-04-05

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/04/2022 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/06/1918 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY MCKINNON / 17/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE EDE / 17/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MARGARET ANN EDE / 17/06/2019

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY WALLIN / 17/06/2018

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY MCKINNON / 17/06/2018

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN EDE

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN EDE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/07/142 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES EDE

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/07/117 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS EDE / 17/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE EDE / 17/06/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 SECRETARY APPOINTED MRS MANDY WALLIN

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY MARGARET EDE

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/07/9822 July 1998 S386 DISP APP AUDS 29/05/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/09/973 September 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 17/06/96; CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10

View Document

27/11/9327 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 NC INC ALREADY ADJUSTED 20/10/93

View Document

10/11/9310 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: BUXTON COURT 3 WEST WAY OXFORD OX2 0SX

View Document

10/11/9310 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/11/9310 November 1993 EQUITY 20/10/93

View Document

07/10/937 October 1993 COMPANY NAME CHANGED COLESLAW 226 LIMITED CERTIFICATE ISSUED ON 08/10/93

View Document

17/06/9317 June 1993 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