ASSEMBLY HOUSE CATERERS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Appointment of Mr Jon Humphreys as a director on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Mr Robert Bell as a secretary on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Ian Robert Shann as a secretary on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Ian Robert Shann as a director on 2023-10-17

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Termination of appointment of Philip Ross Norton as a director on 2021-10-13

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

22/11/2122 November 2021 Appointment of Mr Ian Robert Shann as a secretary on 2021-10-13

View Document

22/11/2122 November 2021 Termination of appointment of Philip Ross Norton as a secretary on 2021-10-13

View Document

19/10/2119 October 2021 Appointment of Mr Ian Robert Shann as a director on 2021-10-13

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ROBERT BELL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MALT

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARY RUDD

View Document

11/04/1811 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DUGDALE / 09/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DUGDALE / 09/04/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006535000001

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR JAMES MALT

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COPEMAN

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/111 April 2011 ALTER ARTICLES 07/03/2011

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED PHILIP ROSS NORTON

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD JARROLD

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE ADAM

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOPER

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/01/0023 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 AUDITOR'S RESIGNATION

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/12/8913 December 1989 £ NC 100/5000 24/11/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 AUDITOR'S RESIGNATION

View Document

06/07/896 July 1989 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

12/11/8612 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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