HDL (CATERING) LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FORMS B & Z TO CONVERT TO I&PS

View Document

18/10/1118 October 2011 CONVERT TO I&PS 17/06/2011

View Document

18/10/1118 October 2011 REGISTRATION AS FRIENDLY SOCIETY

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR STEVEN CLIVE BAILEY

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMES

View Document

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HURRELL / 01/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUMES / 01/08/2010

View Document

02/08/102 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

01/06/101 June 2010 PREVSHO FROM 11/01/2010 TO 02/01/2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MCCRACKEN

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR UNITED CO OPERATIVES DIRECTOR 1 LIMITED

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY UNITED CO OPERATIVES SECRETARY LIMITED

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN SILVER

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MR TIMOTHY HURRELL

View Document

17/03/0817 March 2008 SECRETARY APPOINTED MISS KATHERINE ELIZABETH ELDRIDGE

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MR PHILIP GUY MCCRACKEN

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MR STEPHEN HUMES

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: UNITED CO OPERATIVES LTD SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY

View Document

21/11/0721 November 2007 ACC. REF. DATE SHORTENED FROM 25/01/08 TO 11/01/08

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: WOOD HOUSE, ETRURIA ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 5NW

View Document

05/08/045 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/99

View Document

25/08/9825 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/98

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/96

View Document

21/07/9521 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95

View Document

11/10/9411 October 1994 EXEMPTION FROM APPOINTING AUDITORS 19/09/94

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 22/01/94

View Document

20/07/9420 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/9420 July 1994

View Document

20/07/9420 July 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 25/01/93

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93

View Document

21/10/9321 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 25/01/92

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: C/O UNITED NORWEST CO-OPERATIVES CO-OPERATIVE HOUSE WYTHENSHAWE CIVIC CENTRE MANCHESTER M22 5RE

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992

View Document

29/07/9229 July 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992

View Document

26/03/9226 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 25/01

View Document

08/01/928 January 1992 COMPANY NAME CHANGED SEDDONS FOODS LIMITED CERTIFICATE ISSUED ON 09/01/92

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 2 BROADWAY HYDE CHESHIRE SK14 4QQ

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992

View Document

02/01/922 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

02/08/912 August 1991

View Document

02/08/912 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 ADOPT MEM AND ARTS 030489

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: 11 CAMDEN PLACE PRESTON PR1 3EH

View Document

22/03/8922 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: QUEENS FACTORY STAINING ROAD BLACKPOOL FY3 0AE

View Document

04/01/894 January 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8823 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 WD 14/06/88 AD 29/04/88--------- PREMIUM £ SI 416@1=416 £ IC 1000/1416

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 COMPANY NAME CHANGED SEDDONS-PALATINE LIMITED CERTIFICATE ISSUED ON 26/02/88

View Document

21/12/8721 December 1987 RETURN MADE UP TO 25/03/87; NO CHANGE OF MEMBERS

View Document

30/03/8730 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

03/10/863 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document


More Company Information