DART CATERING SERVICES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-10-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/12/2430 December 2024 Change of details for Mr Giles Victor Roberts as a person with significant control on 2024-12-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-10-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-10-31

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/01/162 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/04/155 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/03/1431 March 2014 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BERYL ROBERTS / 22/05/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 6 MARKET STREET DARTMOUTH DEVON TQ6 9QE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BERYL ROBERTS / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/01/0617 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

09/05/029 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/02/968 February 1996 NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/03/9530 March 1995 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 18/11/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

16/07/9016 July 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

04/11/884 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

22/06/8822 June 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: BROOK HOUSE MOUNT PLEASANT CROWBOROUGH SUSSEX TN6 NE

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8619 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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