FUNPARK CATERERS LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.00534744
CategoryPrivate Limited Company
Incorporated21 Jun 1954
Age69 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

FUNPARK CATERERS LIMITED is an active private limited company with number 00534744. It was incorporated 69 years, 10 months, 23 days ago, on 21 June 1954. The company address is Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-20

Officer name: Mr Robin Ronald Mills

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-02

Officer name: Gareth Jonathan Sharpe

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Ronald Mills

Appointment date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Sergeant

Termination date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Kate Dunham

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mrs Sarah Jane Sergeant

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Henriksen

Termination date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Kate Dunham

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Jodi Lea

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Michael James Owen

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Owen

Appointment date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Roger Arthur Downing

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-30

Officer name: Alison Jane Henriksen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-30

Officer name: Paul Anthony Galvin

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Galvin

Termination date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Galvin

Change date: 2013-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Maguire

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Arthur Downing

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Galvin

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Smith

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Galvin

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Reynolds Smith

Change date: 2010-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed peter john maguire

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary timothy mason

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed compass secretaries LIMITED

Documents

View document PDF

Resolution

Date: 03 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 24/09/01 from: 166 high holborn london WC1V 6TT

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

AZUR - MGM LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:06203957
Status:ACTIVE
Category:Private Limited Company
Number:NI649533
Status:ACTIVE
Category:Private Limited Company

CHESWORTH INVESTMENTS LIMITED

BUILDING 33 SECOND AVENUE,KINGSWINFORD,DY6 7UG

Number:06541514
Status:ACTIVE
Category:Private Limited Company

CLUEUE LIMITED

47 ROCHFORD AVENUE,BRENTWOOD,CM15 8QW

Number:09603633
Status:ACTIVE
Category:Private Limited Company

HWM AGGREGATES AND RECYCLING LIMITED

UNIT 14-15 OAKLEIGH TRADING ESTATE,BILSTON,WV14 9NA

Number:09644563
Status:ACTIVE
Category:Private Limited Company

PONCHAUDS LIMITED

26 HEOL-Y-GLYN,TREHARRIS,CF46 5RX

Number:06616275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source