BRETTON CATERERS LIMITED
Status | ACTIVE |
Company No. | 04972531 |
Category | Private Limited Company |
Incorporated | 21 Nov 2003 |
Age | 20 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BRETTON CATERERS LIMITED is an active private limited company with number 04972531. It was incorporated 20 years, 4 months, 7 days ago, on 21 November 2003. The company address is 550 Valley Road, Basford 550 Valley Road, Basford, Nottinghamshire, NG5 1JJ.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Change person director company with change date
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Bateman
Change date: 2023-11-13
Documents
Change person director company with change date
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tim Asplin
Change date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Change to a person with significant control
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tim Asplin
Change date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-26
Psc name: Tim Asplin
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Bateman
Change date: 2022-01-26
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 13 May 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Bateman
Termination date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Termination director company with name termination date
Date: 26 Nov 2014
Action Date: 06 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Bateman
Termination date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 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: 07 Jan 2014
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 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: 08 Jan 2013
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 12 Jun 2012
Action Date: 05 Dec 2011
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2011-12-05
Documents
Resolution
Date: 12 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 23 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: 14 Jan 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Bateman
Change date: 2009-11-24
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Bateman
Change date: 2009-11-24
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Tim Asplin
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 29/11/06 from: 50 valley road basford nottingham nottinghamshire NG5 1JJ
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 09/01/06 from: 67 loughborough road, westbridgford, nottingham nottinghamshire NG2 7LA
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/08/05--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
21 THOMPSON STREET,BIRKENHEAD,CH41 9ED
Number: | 11803914 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY HORIZON PRODUCTIONS LIMITED
3 HINDON ROAD,WARMINSTER,BA12 7EZ
Number: | 07885519 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BEDFORD SQUARE,,WC1B 3HH
Number: | 06298591 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE RE-IN ASSIST BROKER LLP
SUITE 1,LONDON,W1T 1DG
Number: | OC335199 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MERITON COURT MANAGEMENT LIMITED
71 BOSCOMBE OVERCLIFF DRIVE,DORSET,BH5 2EJ
Number: | 02289444 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 TRACY AVENUE,SLOUGH,SL3 7GN
Number: | 11612189 |
Status: | ACTIVE |
Category: | Private Limited Company |