CATERITE FOOD AND WINESERVICE LIMITED

03639100
EMBLETON COCKERMOUTH CUMBRIA CA13 9YA

Documents

Documents
Date Category Description Pages
12 Mar 2025 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Nov 2024 officers Appointment of director (Mrs Alison Marshalsea) 2 Buy now
04 Sep 2024 resolution Resolution 1 Buy now
04 Sep 2024 resolution Resolution 1 Buy now
02 Sep 2024 incorporation Memorandum Articles 37 Buy now
29 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2024 officers Termination of appointment of director (Keith Anthony Graham) 1 Buy now
29 Aug 2024 officers Termination of appointment of director (Susan Ruth Hoffmann) 1 Buy now
29 Aug 2024 capital Return of Allotment of shares 4 Buy now
29 Aug 2024 officers Termination of appointment of secretary (Susan Ruth Hoffmann) 1 Buy now
07 Jun 2024 officers Termination of appointment of director (Tariq Malik) 1 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 accounts Annual Accounts 41 Buy now
13 Mar 2024 capital Return of Allotment of shares 2 Buy now
13 Mar 2024 resolution Resolution 1 Buy now
25 Jan 2024 mortgage Registration of a charge 28 Buy now
17 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2024 mortgage Statement of release/cease from a charge 1 Buy now
02 Jan 2024 mortgage Statement of release/cease from a charge 2 Buy now
21 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2023 officers Change of particulars for director (Mr Tariq Malik) 2 Buy now
05 Oct 2023 officers Change of particulars for director (Mr Tariq Malik) 2 Buy now
05 Oct 2023 officers Change of particulars for director (Mrs Susan Ruth Hoffmann) 2 Buy now
05 Oct 2023 officers Change of particulars for director (Mr Keith Anthony Graham) 2 Buy now
05 Oct 2023 officers Change of particulars for director (Mr Lorcan James Byrne) 2 Buy now
05 Oct 2023 officers Change of particulars for secretary (Susan Ruth Hoffmann) 1 Buy now
20 Jul 2023 accounts Annual Accounts 40 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 43 Buy now
26 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2022 mortgage Registration of a charge 29 Buy now
20 Sep 2021 capital Return of Allotment of shares 4 Buy now
08 Sep 2021 accounts Annual Accounts 41 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 accounts Annual Accounts 45 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 officers Change of particulars for director (Mr Tariq Malik) 2 Buy now
09 Jul 2019 accounts Annual Accounts 47 Buy now
30 Apr 2019 officers Change of particulars for director (Mr Tariq Malik) 2 Buy now
04 Jan 2019 officers Appointment of director (Mr Tariq Malik) 2 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2018 officers Change of particulars for director (Mr Lorcan James Byrne) 2 Buy now
08 Jun 2018 accounts Annual Accounts 46 Buy now
07 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
05 Jun 2018 capital Return of Allotment of shares 4 Buy now
31 May 2018 officers Termination of appointment of director (Richard James Fletcher) 1 Buy now
15 May 2018 officers Change of particulars for director (Mr Lorcan James Byrne) 2 Buy now
03 May 2018 resolution Resolution 1 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2017 accounts Annual Accounts 50 Buy now
05 Apr 2017 officers Termination of appointment of director (Pascal Bernard Delorme) 1 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2016 accounts Annual Accounts 56 Buy now
21 Jun 2016 officers Change of particulars for director (Mr Richard James Fletcher) 2 Buy now
22 Oct 2015 annual-return Annual Return 9 Buy now
17 Sep 2015 officers Change of particulars for director (Mr Richard James Fletcher) 2 Buy now
16 Sep 2015 incorporation Memorandum Articles 3 Buy now
17 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
17 Aug 2015 resolution Resolution 1 Buy now
28 Jul 2015 capital Notice of cancellation of shares 4 Buy now
28 Jul 2015 resolution Resolution 1 Buy now
28 Jul 2015 capital Return of purchase of own shares 3 Buy now
13 May 2015 accounts Annual Accounts 35 Buy now
03 Feb 2015 resolution Resolution 1 Buy now
03 Feb 2015 capital Notice of cancellation of shares 4 Buy now
03 Feb 2015 capital Return of purchase of own shares 3 Buy now
03 Oct 2014 annual-return Annual Return 8 Buy now
11 Sep 2014 officers Change of particulars for director (Lorcan James Byrne) 2 Buy now
07 Jul 2014 mortgage Registration of a charge 13 Buy now
25 Apr 2014 accounts Annual Accounts 28 Buy now
10 Apr 2014 mortgage Registration of a charge 26 Buy now
13 Jan 2014 officers Appointment of director (Lorcan James Byrne) 3 Buy now
10 Dec 2013 capital Return of Allotment of shares 4 Buy now
11 Nov 2013 officers Change of particulars for secretary (Susan Ruth Hoffman) 1 Buy now
08 Oct 2013 annual-return Annual Return 7 Buy now
20 Sep 2013 accounts Annual Accounts 28 Buy now
02 Aug 2013 officers Change of particulars for director (Mr Pascal Delorme) 2 Buy now
17 Jan 2013 officers Appointment of director (Richard Fletcher) 3 Buy now
16 Oct 2012 annual-return Annual Return 6 Buy now
21 Sep 2012 accounts Annual Accounts 29 Buy now
10 Oct 2011 annual-return Annual Return 6 Buy now
13 Jul 2011 accounts Annual Accounts 29 Buy now
23 Nov 2010 accounts Annual Accounts 24 Buy now
17 Nov 2010 annual-return Annual Return 6 Buy now
14 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2009 accounts Annual Accounts 22 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
24 Dec 2008 accounts Annual Accounts 22 Buy now
10 Oct 2008 annual-return Return made up to 28/09/08; full list of members 5 Buy now
10 Oct 2008 address Location of register of members 1 Buy now
02 Nov 2007 accounts Annual Accounts 19 Buy now
22 Oct 2007 annual-return Return made up to 28/09/07; full list of members 8 Buy now
23 Feb 2007 officers New secretary appointed 2 Buy now
20 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: embleton cockermouth cumbria CA13 9YA 1 Buy now