SELECT CATERING FABRICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Purchase of own shares. |
01/08/251 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-04 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-08 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with updates |
26/07/2126 July 2021 | Satisfaction of charge 060915250002 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060915250002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM SAUNDERS / 21/02/2020 |
21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS PAUL / 21/02/2020 |
21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM SAUNDERS / 21/02/2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS PAUL / 21/02/2020 |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM SAUNDERS / 20/02/2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
13/12/1613 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 |
10/03/1610 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/12/1331 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS PRECEY |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRECEY |
03/03/103 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/078 February 2007 | 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