THE CHOPPING BLOCK CATERING COMPANY LTD

Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

24/11/2324 November 2023 Director's details changed for Mr Benjamin Philip Jones on 2023-11-24

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM HAWTHORN PARK HOLDENBY ROAD SPRATTON NORTHAMPTON NN6 8LD ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENUES MANAGEMENT LIMITED

View Document

05/12/185 December 2018 CESSATION OF GWILYM JOHN JONES AS A PSC

View Document

05/12/185 December 2018 CESSATION OF BENJAMIN PHILIP JONES AS A PSC

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PHILIP JONES / 14/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PHILIP JONES / 14/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR GWILYM JOHN JONES / 14/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GWILYM JOHN JONES / 14/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 23-25 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA CV32 5LA ENGLAND

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM BERRY ACCOUNTANTS BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICS LE16 9HE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 ADOPT ARTICLES 02/10/2017

View Document

03/02/173 February 2017 16/12/16 STATEMENT OF CAPITAL GBP 4

View Document

03/02/173 February 2017 16/12/16 STATEMENT OF CAPITAL GBP 4

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PHILIP JONES / 01/01/2015

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GWILYM JOHN JONES / 01/01/2015

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083043990001

View Document

11/12/1511 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GWILYM JOHN JONES / 05/08/2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM WILLOWBROOK HOUSE 25 CHURCH STREET NASSINGTON PETERBOROUGH PE8 6QG

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/12/1414 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 PREVSHO FROM 30/11/2014 TO 31/03/2014

View Document

06/10/146 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM FLECKNOE FARM FLECKNOE RUGBY CV23 8AU UNITED KINGDOM

View Document

14/02/1414 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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