SOUTH COAST CATERING LIMITED

02615904
AIREDALE HOUSE BATTYE STREET BRADFORD WEST YORKSHIRE BD4 8AG

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2023 accounts Annual Accounts 30 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2023 mortgage Registration of a charge 63 Buy now
12 Jan 2023 officers Change of particulars for director (Mr Robert Howard Bywell) 2 Buy now
27 Sep 2022 accounts Annual Accounts 29 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 officers Appointment of director (Mr Adnan Velic) 2 Buy now
10 Jan 2022 officers Appointment of director (Ms Charlotte Elizabeth Bywell) 2 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2022 officers Termination of appointment of director (Andrew Wyatt Bristow) 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 30 Buy now
12 Jan 2021 accounts Annual Accounts 29 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
01 Oct 2019 accounts Annual Accounts 26 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 26 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 resolution Resolution 11 Buy now
31 Jan 2018 mortgage Registration of a charge 25 Buy now
29 Jan 2018 mortgage Registration of a charge 15 Buy now
14 Dec 2017 mortgage Registration of a charge 27 Buy now
29 Sep 2017 accounts Annual Accounts 25 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2016 accounts Annual Accounts 24 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Aug 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2015 officers Termination of appointment of director (Alex William Hooper Greenhill) 1 Buy now
02 Jul 2015 officers Termination of appointment of director (Malcolm Ritchie) 1 Buy now
30 Jun 2015 accounts Annual Accounts 26 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
26 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Oct 2014 officers Appointment of director (Mr Andrew Wyatt Bristow) 2 Buy now
15 Oct 2014 officers Appointment of director (Mr Robert Howard Bywell) 2 Buy now
15 Oct 2014 officers Appointment of director (Mr Malcolm Ritchie) 2 Buy now
15 Oct 2014 mortgage Registration of a charge 23 Buy now
03 Oct 2014 mortgage Registration of a charge 25 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2014 annual-return Annual Return 3 Buy now
20 Feb 2014 accounts Annual Accounts 8 Buy now
19 Dec 2013 officers Change of particulars for director (Alex William Hooper Greenhill) 2 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
03 Jan 2013 accounts Annual Accounts 8 Buy now
14 Sep 2012 annual-return Annual Return 3 Buy now
03 Mar 2012 mortgage Particulars of a mortgage or charge 11 Buy now
05 Jan 2012 accounts Annual Accounts 8 Buy now
09 Dec 2011 resolution Resolution 1 Buy now
09 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
19 Aug 2011 annual-return Annual Return 3 Buy now
11 Mar 2011 accounts Annual Accounts 9 Buy now
12 Aug 2010 annual-return Annual Return 3 Buy now
04 May 2010 accounts Annual Accounts 7 Buy now
10 Sep 2009 annual-return Return made up to 31/07/09; full list of members 3 Buy now
21 Jul 2009 officers Appointment terminated secretary gwen wilcock 1 Buy now
05 Apr 2009 accounts Annual Accounts 9 Buy now
12 Aug 2008 annual-return Return made up to 31/07/08; full list of members 3 Buy now
14 May 2008 accounts Annual Accounts 7 Buy now
25 Sep 2007 annual-return Return made up to 31/07/07; full list of members 2 Buy now
25 Sep 2007 officers Director's particulars changed 1 Buy now
25 Sep 2007 officers Secretary's particulars changed 1 Buy now
17 Apr 2007 accounts Annual Accounts 7 Buy now
04 Oct 2006 annual-return Return made up to 31/07/06; full list of members 2 Buy now
28 Mar 2006 accounts Annual Accounts 6 Buy now
08 Sep 2005 annual-return Return made up to 31/07/05; full list of members 6 Buy now
08 Mar 2005 accounts Annual Accounts 6 Buy now
30 Sep 2004 annual-return Return made up to 31/07/04; full list of members 6 Buy now
06 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jan 2004 accounts Annual Accounts 6 Buy now
08 Aug 2003 annual-return Return made up to 31/07/03; full list of members 6 Buy now
08 Mar 2003 accounts Annual Accounts 6 Buy now
06 Oct 2002 annual-return Return made up to 31/07/02; full list of members 6 Buy now
03 Apr 2002 accounts Annual Accounts 4 Buy now
07 Sep 2001 annual-return Return made up to 31/07/01; full list of members 6 Buy now
06 Jun 2001 officers Secretary resigned 1 Buy now
30 May 2001 accounts Annual Accounts 4 Buy now
24 Apr 2001 officers Secretary resigned 1 Buy now
05 Apr 2001 officers New secretary appointed 2 Buy now
22 Feb 2001 mortgage Particulars of mortgage/charge 7 Buy now
17 Aug 2000 annual-return Return made up to 31/07/00; full list of members 6 Buy now
16 Mar 2000 accounts Annual Accounts 11 Buy now
07 Mar 2000 officers Secretary resigned 1 Buy now
07 Mar 2000 officers Director resigned 1 Buy now
07 Mar 2000 officers New secretary appointed 2 Buy now
10 Aug 1999 annual-return Return made up to 31/07/99; full list of members 6 Buy now
11 Feb 1999 accounts Annual Accounts 5 Buy now
10 Aug 1998 annual-return Return made up to 31/07/98; no change of members 4 Buy now
20 Apr 1998 accounts Annual Accounts 4 Buy now
06 Aug 1997 annual-return Return made up to 31/07/97; no change of members 4 Buy now