ABRAXAS CATERING EQUIPMENT LIMITED
Status | ACTIVE |
Company No. | 06371598 |
Category | Private Limited Company |
Incorporated | 14 Sep 2007 |
Age | 16 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ABRAXAS CATERING EQUIPMENT LIMITED is an active private limited company with number 06371598. It was incorporated 16 years, 8 months, 18 days ago, on 14 September 2007. The company address is Unit 8, Building 329 Rushock Trading Estate Unit 8, Building 329 Rushock Trading Estate, Droitwich, WR9 0NR, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Peter Wraight
Appointment date: 2023-12-22
Documents
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Resolution
Date: 27 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Aug 2023
Action Date: 01 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-01
Capital : 1,400 GBP
Documents
Capital name of class of shares
Date: 14 Aug 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Capital allotment shares
Date: 06 Sep 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 1,300 GBP
Date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Old address: Unit 2a Ricketts Close Firs Industrial Estate Kidderminster Worcestershire DY11 7QN
New address: Unit 8, Building 329 Rushock Trading Estate Droitwich Road Droitwich WR9 0NR
Change date: 2020-08-24
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change to a person with significant control
Date: 22 Aug 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-19
Psc name: Mr Robert John Woodward
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wendy Woodward
Change date: 2019-07-19
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-19
Officer name: Mr Robert John Woodward
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Capital allotment shares
Date: 29 Aug 2018
Action Date: 01 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-01
Capital : 1,200 GBP
Documents
Capital name of class of shares
Date: 29 Aug 2018
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-03
Officer name: Mrs Wendy Woodward
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert John Woodward
Change date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wendy Woodward
Change date: 2010-02-09
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Robert John Woodward
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-09
Officer name: Mrs Wendy Woodward
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 06/07/2009 from springhill house 94-98 kidderminster road bewdley worcestershire DY12 1DQ
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from springhill house 94 kidderminster road bewdley worcestershire DY12 1DQ
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / wendy woodward / 13/09/2008
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert woodward / 13/09/2008
Documents
Legacy
Date: 02 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 12/08/08\gbp si 100@1=100\gbp ic 1000/1100\
Documents
Legacy
Date: 02 Sep 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/2000\12/08/08
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mrs wendy woodward
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs wendy woodward
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul johnston
Documents
Some Companies
COMPANION CARE (BASINGSTOKE) LIMITED
PETS AT HOME LIMITED,WILMSLOW,SK9 3RN
Number: | 05113538 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEALS & DISPUTES SOLICITORS LLP
ST. GEORGE'S HOUSE,LEICESTER,LE1 1QZ
Number: | OC369119 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
336 LEES HALL ROAD,DEWSBURY,WF12 9EX
Number: | 08746137 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CHESHOLM ROAD,LONDON,N16 0DS
Number: | 07103572 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIGEON (BURY WEST PROMOTIONS) LIMITED
SALISBURY HOUSE,CAMBRIDGE,CB1 2LA
Number: | 11060109 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SKYLINE 165 GRANVILLE STREET,BIRMINGHAM,B1 1JW
Number: | 10506423 |
Status: | ACTIVE |
Category: | Private Limited Company |