PERTEMPS NETWORK CATERING LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a small company made up to 2024-03-31

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

02/12/242 December 2024 Particulars of variation of rights attached to shares

View Document

04/10/244 October 2024 Registration of charge 027271400008, created on 2024-09-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

10/04/2410 April 2024 Satisfaction of charge 2 in full

View Document

10/04/2410 April 2024 Registration of charge 027271400007, created on 2024-04-02

View Document

03/04/243 April 2024 Notification of Pertemps Jobshop Limited as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Cessation of Network Ventures Limited as a person with significant control on 2024-04-02

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

02/06/232 June 2023 Registration of charge 027271400006, created on 2023-05-30

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

16/11/2116 November 2021 Satisfaction of charge 3 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 027271400004 in full

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR GLYN DAVIES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027271400004

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR DANIEL DENNIS LEROY BRAITHWAITE

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS HELEN SANDLAND

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR GLYN DAVIES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE RICHARDS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

08/12/168 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED NETWORK CATERING LIMITED CERTIFICATE ISSUED ON 27/11/14

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 18/07/2014

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DAVIS / 19/07/2013

View Document

19/07/1319 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 19/07/2013

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 24/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 24/07/2012

View Document

18/06/1218 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

25/05/1125 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1125 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR GAIL MARSH

View Document

21/04/1121 April 2011 SECTION 519

View Document

06/04/116 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 28/10/2010

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ELIZABETH RICHARDS / 30/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ANGELINE MARSH / 30/06/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED PAUL DAVIS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DOONA

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 16/18 TEMPLE STREET BIRMINGHAM B2 5BG

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED METCAT LIMITED CERTIFICATE ISSUED ON 10/07/07

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0725 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

20/07/9220 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 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