WHELAN BESPOKE CATERING LIMITED
Status | ACTIVE |
Company No. | 05708596 |
Category | Private Limited Company |
Incorporated | 14 Feb 2006 |
Age | 18 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
WHELAN BESPOKE CATERING LIMITED is an active private limited company with number 05708596. It was incorporated 18 years, 2 months, 21 days ago, on 14 February 2006. The company address is 109 Mill Lane 109 Mill Lane, Gt Yarmouth, NR31 8HR, Norfolk.
Company Fillings
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callum Harold
Appointment date: 2024-03-01
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim Harold
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tyrone Harold
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 07/01/2009 from 54 englands lane, gorleston great yarmouth norfolk NR31 6BE
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sean whelan
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Some Companies
72 HIGH STREET,BRISTOL,BS20 6EH
Number: | 10640791 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 JOE LANE,PRESTON,PR3 0QD
Number: | 08687571 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 JOEL STREET,NORTHWOOD,HA6 1LP
Number: | 05363474 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN, MELLIKER FARM,MEOPHAM,DA13 0JD
Number: | 10780674 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STANLEY ROAD, BOOTLE,MERSEYSIDE,L20 7DA
Number: | 05752490 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 KINGS ROAD,SUTTON,SM2 6DG
Number: | 09910600 |
Status: | ACTIVE |
Category: | Private Limited Company |