DISH CATERING LIMITED

04555813
UNITS 3 AND 4 TRADE CITY AVRO WAY BROOKLANDS BUSINESS PARK WEYBRIDGE KT13 0YF

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 7 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 8 Buy now
07 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 9 Buy now
27 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2022 officers Termination of appointment of director (Glen Spencer Sutton) 1 Buy now
22 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2022 officers Termination of appointment of director (Steven John Turnbull) 1 Buy now
29 Nov 2021 officers Appointment of director (Mr Alexander Kelly) 2 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 8 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 officers Appointment of director (Mr Glen Spencer Sutton) 2 Buy now
28 Nov 2019 accounts Annual Accounts 6 Buy now
20 Sep 2019 officers Change of particulars for director (Mr Timothy Peter Stevens) 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 officers Termination of appointment of director (Nicholas John James) 1 Buy now
14 Dec 2017 accounts Annual Accounts 10 Buy now
18 Oct 2017 officers Appointment of director (Mr Timothy Peter Stevens) 2 Buy now
18 Oct 2017 officers Appointment of director (Mr Steven John Turnbull) 2 Buy now
18 Oct 2017 officers Termination of appointment of director (Steven John Turnbull) 1 Buy now
18 Oct 2017 officers Termination of appointment of director (Timothy Peter Stevens) 1 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 officers Appointment of director (Mr Steven John Turnbull) 3 Buy now
26 Jun 2017 officers Appointment of director (Timothy Peter Stevens) 3 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 8 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
20 Apr 2015 accounts Annual Accounts 7 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
01 Aug 2014 accounts Annual Accounts 7 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
07 Aug 2013 resolution Resolution 2 Buy now
07 Aug 2013 resolution Resolution 41 Buy now
03 Jul 2013 resolution Resolution 4 Buy now
03 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Jun 2013 accounts Annual Accounts 7 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
10 Aug 2012 accounts Annual Accounts 9 Buy now
15 Feb 2012 officers Termination of appointment of director (Fiona Stewart Brown) 1 Buy now
15 Feb 2012 annual-return Annual Return 4 Buy now
09 Feb 2012 officers Termination of appointment of secretary (Nicholas James) 1 Buy now
13 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Aug 2011 officers Termination of appointment of director (Fiona Sayell) 2 Buy now
07 Jun 2011 accounts Annual Accounts 7 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Jan 2011 annual-return Annual Return 6 Buy now
11 Aug 2010 accounts Annual Accounts 7 Buy now
31 Oct 2009 annual-return Annual Return 6 Buy now
31 Oct 2009 officers Change of particulars for director (Nicholas John James) 2 Buy now
31 Oct 2009 officers Change of particulars for director (Fiona Stewart Brown) 2 Buy now
15 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2009 accounts Annual Accounts 4 Buy now
10 Oct 2008 annual-return Return made up to 08/10/08; full list of members 4 Buy now
26 Sep 2008 accounts Annual Accounts 3 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from 10 lark hall cottage weston colville cambridge cambridgeshire CB21 5PF united kingdom 1 Buy now
25 Mar 2008 annual-return Return made up to 08/10/07; full list of members 4 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from unit f 63 alscot road london SE1 3AW 1 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
26 Jul 2007 accounts Annual Accounts 3 Buy now
30 Nov 2006 annual-return Return made up to 08/10/06; full list of members 3 Buy now
30 Nov 2006 officers Director's particulars changed 1 Buy now
08 May 2006 accounts Annual Accounts 10 Buy now
21 Dec 2005 annual-return Return made up to 08/10/05; full list of members 3 Buy now
21 Dec 2005 officers Director's particulars changed 1 Buy now
02 Jul 2005 accounts Annual Accounts 10 Buy now
04 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
15 Oct 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
26 Mar 2004 accounts Annual Accounts 10 Buy now
09 Dec 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now
28 Jun 2003 officers Director resigned 1 Buy now
28 Jun 2003 address Registered office changed on 28/06/03 from: unit d 63 alscot road london SE1 3AW 1 Buy now
30 Oct 2002 officers New director appointed 2 Buy now
30 Oct 2002 officers New director appointed 2 Buy now
30 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
30 Oct 2002 capital Ad 08/10/02--------- £ si 5@1=5 £ ic 1/6 2 Buy now
30 Oct 2002 accounts Accounting reference date extended from 31/10/03 to 30/11/03 1 Buy now
15 Oct 2002 officers Secretary resigned 1 Buy now
15 Oct 2002 officers Director resigned 1 Buy now
08 Oct 2002 incorporation Incorporation Company 9 Buy now