HOWARD CATERING SUPPLIES LIMITED

04488451
NURSERY FARM RISBOROUGH ROAD KINGSEY BUCKS HP17 8LT

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2017 accounts Annual Accounts 4 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
02 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2016 accounts Annual Accounts 4 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
17 Feb 2016 officers Change of particulars for director (Timothy Howard) 2 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
11 Aug 2014 accounts Annual Accounts 4 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
14 Aug 2013 accounts Annual Accounts 10 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 officers Appointment of secretary (Timothy Howard) 3 Buy now
13 Sep 2012 officers Termination of appointment of secretary (Maurice Howard) 1 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
27 May 2011 accounts Annual Accounts 6 Buy now
11 Aug 2010 annual-return Annual Return 4 Buy now
29 Dec 2009 accounts Annual Accounts 6 Buy now
29 Jul 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
18 Dec 2008 accounts Annual Accounts 6 Buy now
28 Aug 2008 annual-return Return made up to 17/07/08; no change of members 6 Buy now
26 Feb 2008 accounts Annual Accounts 6 Buy now
19 Sep 2007 annual-return Return made up to 17/07/07; full list of members 6 Buy now
25 Mar 2007 accounts Annual Accounts 6 Buy now
02 Aug 2006 annual-return Return made up to 17/07/06; full list of members 6 Buy now
17 Mar 2006 accounts Annual Accounts 4 Buy now
03 Aug 2005 annual-return Return made up to 17/07/05; full list of members 6 Buy now
17 Mar 2005 accounts Annual Accounts 4 Buy now
27 Jul 2004 annual-return Return made up to 17/07/04; full list of members 6 Buy now
12 May 2004 accounts Annual Accounts 4 Buy now
05 Aug 2003 annual-return Return made up to 17/07/03; full list of members 6 Buy now
28 May 2003 accounts Accounting reference date extended from 31/07/03 to 31/10/03 1 Buy now
27 Aug 2002 officers New director appointed 2 Buy now
27 Aug 2002 officers New secretary appointed 2 Buy now
27 Aug 2002 address Registered office changed on 27/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
23 Aug 2002 officers Director resigned 1 Buy now
23 Aug 2002 officers Secretary resigned 1 Buy now
17 Jul 2002 incorporation Incorporation Company 16 Buy now