H & J CATERING LIMITED
Status | ACTIVE |
Company No. | 05588450 |
Category | Private Limited Company |
Incorporated | 11 Oct 2005 |
Age | 18 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
H & J CATERING LIMITED is an active private limited company with number 05588450. It was incorporated 18 years, 7 months, 19 days ago, on 11 October 2005. The company address is 9 Winchester Way 9 Winchester Way, Southampton, SO40 8JR.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Notification of a person with significant control
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nita Dellamura
Notification date: 2022-12-08
Documents
Mortgage satisfy charge full
Date: 05 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055884500002
Documents
Mortgage satisfy charge full
Date: 05 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055884500001
Documents
Mortgage satisfy charge full
Date: 05 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055884500003
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2015
Action Date: 23 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-23
Charge number: 055884500003
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 19 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055884500002
Documents
Mortgage create with deed with charge number
Date: 05 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055884500001
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption full
Date: 11 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Nita Dellamura
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Raymond Peter Dellamura
Documents
Accounts with accounts type full
Date: 18 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 31/10/05 from: 9 winchester way totton southampton SO40 8JR
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 18/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ
Documents
Some Companies
ACE CARPETS AND FLOORING LIMITED
88 FIELD ROAD,LONDON,E7 9DL
Number: | 11729394 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 IVY LANE,ALSAGER,ST7 2RQ
Number: | 09466539 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INSTANT FIRE PROTECTION LIMITED
SECURITY HOUSE THE SUMMIT,SUNBURY ON THAMES,TW16 5DB
Number: | 02757111 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S HOUSE,SALISBURY,SP2 8PU
Number: | 04653442 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 DONNINGTON COURT,WILLESDEN,NW10 3TJ
Number: | 09034680 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE E,SOVEREIGN HOUSE,SK8 2EA
Number: | 11958977 |
Status: | ACTIVE |
Category: | Private Limited Company |