ABSOLUTE TASTE LIMITED
Status | ACTIVE |
Company No. | 03308362 |
Category | Private Limited Company |
Incorporated | 28 Jan 1997 |
Age | 27 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ABSOLUTE TASTE LIMITED is an active private limited company with number 03308362. It was incorporated 27 years, 4 months, 5 days ago, on 28 January 1997. The company address is The Shed The Shed, Bicester, OX26 4SS, Oxfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Resolution
Date: 23 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-19
Charge number: 033083620005
Documents
Accounts with accounts type full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type full
Date: 28 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-01
Psc name: The Menu Partners Limited
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-21
Officer name: Oliver Hitchcox
Documents
Change account reference date company previous extended
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Change account reference date company current extended
Date: 17 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-03-31
Documents
Notification of a person with significant control
Date: 30 Jul 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Menu Partners Limited
Notification date: 2020-09-01
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Cessation of a person with significant control
Date: 29 Jul 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Proper Food and Drink Company Limited
Cessation date: 2020-09-01
Documents
Appoint person director company with name date
Date: 20 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Michael Tanner
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mulroe
Termination date: 2020-11-30
Documents
Accounts with accounts type full
Date: 26 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Charles Henley
Termination date: 2020-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Burns
Termination date: 2020-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Burns
Change date: 2020-02-04
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynda Jane Redding
Change date: 2019-05-30
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Proper Food and Drink Company Limited
Change date: 2020-03-03
Documents
Accounts with accounts type full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Change person director company with change date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nick Allen
Change date: 2019-03-12
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Graham Charles Henley
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mulroe
Appointment date: 2019-01-31
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Nick Allen
Documents
Termination director company with name termination date
Date: 16 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-15
Officer name: Edward Alan Thackrey
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change to a person with significant control
Date: 17 Jan 2019
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-15
Psc name: One Event Management Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033083620004
Charge creation date: 2019-01-07
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change person director company with change date
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-19
Officer name: Mr Gary Andrew Kennerley
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Ralph Charter Maclaurin
Termination date: 2018-10-01
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-28
Officer name: Mr Oliver Hitchcox
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-01
Charge number: 033083620003
Documents
Appoint person director company with name date
Date: 30 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Alan Thackrey
Appointment date: 2018-01-17
Documents
Second filing of director appointment with name
Date: 26 Jan 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: The Honourable Neil Ralph Charter Maclaurin
Documents
Appoint person director company with name date
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Burns
Appointment date: 2018-01-17
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Change to a person with significant control
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: One Event Management Limited
Change date: 2018-01-02
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-02
Officer name: Lynda Jane Redding
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Andrew Kennerley
Change date: 2018-01-02
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Old address: Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS England
Change date: 2018-01-02
New address: The Shed Charbridge Lane Bicester Oxfordshire OX26 4SS
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-28
Officer name: Lynda Jane Redding
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Andrew Kennerley
Change date: 2017-01-28
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-30
Officer name: The Honourable Neil Ralph Charter Maclaurin
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-30
Officer name: Andrew William Myers
Documents
Appoint person director company with name date
Date: 27 Jan 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel John Harris
Appointment date: 2016-12-30
Documents
Termination secretary company with name termination date
Date: 27 Jan 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Nicholas Murnane
Termination date: 2016-12-30
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-30
Officer name: Ronald Dennis
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-26
Old address: Unit 2 Bicester Distribution Park Charbridge Lane Bicester OX26 4SS England
New address: Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-26
Officer name: Lynda Jane Redding
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-26
Officer name: Mr Andrew William Myers
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynda Jane Redding
Change date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
Old address: Mclaren Technology Centre Chertsey Road Woking Surrey GU21 4YH
New address: Unit 2 Bicester Distribution Park Charbridge Lane Bicester OX26 4SS
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-31
Officer name: Gary Andrew Kennerley
Documents
Accounts with accounts type full
Date: 31 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynda Jane Redding
Change date: 2016-04-06
Documents
Miscellaneous
Date: 13 May 2016
Category: Miscellaneous
Type: MISC
Description: AD03- psc register
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type full
Date: 04 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Robert Edgecombe
Termination date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Miscellaneous
Date: 28 Nov 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 19 Nov 2014
Category: Miscellaneous
Type: MISC
Description: Section 519 auditor's resignation
Documents
Accounts with accounts type full
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Resolution
Date: 23 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Dennis
Change date: 2012-09-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 06 Apr 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 02 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Robert Edgecombe
Change date: 2011-01-14
Documents
Change person secretary company with change date
Date: 29 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Timothy Nicholas Murnane
Change date: 2010-09-20
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Andrew William Myers
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Lynda Jane Redding
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Michael Robert Edgecombe
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Ronald Dennis
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Andrew Kennerley
Documents
Accounts with accounts type full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Move registers to sail company
Date: 19 Oct 2009
Category: Address
Type: AD03
Documents
Some Companies
BLUETREE HOME & GARDEN LIMITED
GROWTH UNIT 6,PEMBROKE DOCK,SA72 6UN
Number: | 08614135 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLINGTON ADAPT AND REPAIR LTD
288 WALSHAW ROAD,BURY,BL8 1PY
Number: | 11725648 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RODING LANE SOUTH,ILFORD,IG4 5NX
Number: | 06630588 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LAVENDER HILL,LONDON,SW11 5QW
Number: | 10702848 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMS COLD STORE HADENHAM ROAD,LOWESTOFT,NR33 7NF
Number: | 11908118 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CENTURY HOUSE 100 ALLEN ROAD,WELLINGBOROUGH,NN9 5QY
Number: | 06259708 |
Status: | ACTIVE |
Category: | Private Limited Company |