MACKINTOSH CATERING LIMITED

03268888
UNIT 6 CALVERT CENTRE WOODMANCOTT WINCHESTER SO21 3BN

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 3 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 3 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 3 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2021 accounts Annual Accounts 3 Buy now
19 Oct 2020 accounts Annual Accounts 3 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2020 officers Change of particulars for director (Jean Winifred Mackintosh) 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 3 Buy now
30 Jul 2019 officers Change of particulars for director (Jean Winifred Mackintosh) 2 Buy now
30 Jul 2019 officers Change of particulars for secretary (Mr Christopher John Conyngsby Hilling) 1 Buy now
30 Jul 2019 officers Change of particulars for director (Mr Christopher John Conyngsby Hilling) 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Jul 2016 accounts Annual Accounts 2 Buy now
26 Oct 2015 annual-return Annual Return 6 Buy now
28 Jul 2015 accounts Annual Accounts 2 Buy now
31 Oct 2014 accounts Annual Accounts 4 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
27 Oct 2013 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
22 Oct 2012 annual-return Annual Return 6 Buy now
06 Aug 2012 accounts Annual Accounts 5 Buy now
16 Nov 2011 annual-return Annual Return 6 Buy now
16 Nov 2011 officers Change of particulars for director (Mr Christopher John Conyngsby Hillings) 2 Buy now
16 Nov 2011 officers Change of particulars for secretary (Mr Christopher John Conyngsby Hillings) 1 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
30 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Dec 2010 annual-return Annual Return 6 Buy now
16 Dec 2010 officers Change of particulars for director (Jean Winifred Mackintosh) 2 Buy now
03 Oct 2010 accounts Annual Accounts 8 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
05 Nov 2009 accounts Annual Accounts 4 Buy now
01 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2009 annual-return Return made up to 26/10/08; full list of members 10 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
02 Nov 2008 accounts Annual Accounts 4 Buy now
04 Nov 2007 accounts Annual Accounts 4 Buy now
03 Oct 2007 annual-return Return made up to 28/09/07; full list of members 8 Buy now
06 Sep 2006 accounts Annual Accounts 4 Buy now
06 Sep 2006 accounts Annual Accounts 4 Buy now
06 Sep 2006 accounts Annual Accounts 4 Buy now
04 Apr 2006 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2006 annual-return Return made up to 28/03/06; full list of members 8 Buy now
20 Apr 2005 accounts Amended Accounts 4 Buy now
04 Apr 2005 annual-return Return made up to 13/10/04; full list of members 8 Buy now
13 Apr 2004 annual-return Return made up to 13/10/03; full list of members 8 Buy now
05 Dec 2003 annual-return Return made up to 13/10/02; full list of members 8 Buy now
04 Nov 2003 accounts Annual Accounts 4 Buy now
04 Nov 2002 accounts Annual Accounts 4 Buy now
06 Sep 2002 officers Director's particulars changed 1 Buy now
04 Sep 2002 accounts Annual Accounts 5 Buy now
27 Aug 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Aug 2002 address Registered office changed on 27/08/02 from: unit G15 belgravia workshops 157-163 marlborough road london N19 4NF 1 Buy now
28 Feb 2002 annual-return Return made up to 13/10/00; full list of members 7 Buy now
19 Oct 2001 annual-return Return made up to 13/10/01; full list of members 7 Buy now
20 Jan 2001 accounts Annual Accounts 5 Buy now
04 Mar 2000 accounts Annual Accounts 5 Buy now
03 Mar 2000 accounts Accounting reference date shortened from 30/04/00 to 31/12/99 1 Buy now
21 Nov 1999 annual-return Return made up to 13/10/99; full list of members 7 Buy now
04 Mar 1999 accounts Annual Accounts 9 Buy now
22 Jun 1998 accounts Annual Accounts 2 Buy now
22 Jun 1998 accounts Accounting reference date shortened from 31/10/97 to 30/04/97 1 Buy now
20 Oct 1997 annual-return Return made up to 13/10/97; full list of members 6 Buy now
24 Oct 1996 incorporation Incorporation Company 10 Buy now