COMMUNITY CATERING INITIATIVE C.I.C.

Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Secretary's details changed for Laura Webster on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Laura Webster on 2024-01-09

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from Thomas Gaughan Community Association Yelverton Crescent Walker Newcastle upon Tyne Tyne & Wear NE6 3SW to Community Catering Initiative Limited Pottery Bank Community Centre Yelverton Crescent Walker Newcastle upon Tyne NE6 3SW on 2023-11-23

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

24/10/1924 October 2019 CONVERSION TO A CIC

View Document

24/10/1924 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED COMMUNITY CATERING INITIATIVE LTD CERTIFICATE ISSUED ON 24/10/19

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/07/168 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 22/12/15 NO MEMBER LIST

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/04/1519 April 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 22/12/14 NO MEMBER LIST

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

15/01/1415 January 2014 22/12/13 NO MEMBER LIST

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 DISS40 (DISS40(SOAD))

View Document

13/05/1313 May 2013 22/12/12 NO MEMBER LIST

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 22/12/11 NO MEMBER LIST

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MISS LINDA ROSE RUTTER

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL WILSON

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 22/12/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELLEN WATTS

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA WEBSTER / 02/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MCKENNA / 02/10/2009

View Document

17/02/1017 February 2010 22/12/09 NO MEMBER LIST

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WILSON / 02/10/2009

View Document

15/02/1015 February 2010 22/12/08 NO MEMBER LIST

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 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