NEWMAN'S THE CATERERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 131A CHASE SIDE ENFIELD MIDDX EN2 6NN |
| 14/12/1814 December 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 14/12/1814 December 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 14/12/1814 December 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/01/171 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/12/1521 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/01/157 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM UNIT 9 FRONTIER WORKS 33 QUEEN STREET TOTTENHAM LONDON N17 8JA |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/12/1319 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/12/1219 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/12/1021 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/02/105 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWMAN / 17/12/2009 |
| 31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/12/0819 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/12/0718 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
| 21/12/0621 December 2006 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
| 14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/01/063 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
| 06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 20/01/0520 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/01/0511 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
| 10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 20/02/0420 February 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
| 18/02/0318 February 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/03/04 |
| 16/01/0316 January 2003 | NEW SECRETARY APPOINTED |
| 16/01/0316 January 2003 | NEW DIRECTOR APPOINTED |
| 16/01/0316 January 2003 | DIRECTOR RESIGNED |
| 16/01/0316 January 2003 | SECRETARY RESIGNED |
| 10/01/0310 January 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
| 18/12/0218 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEWMAN'S THE CATERERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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