ABRAXAS CATERING EQUIPMENT LIMITED

Unit 8, Building 329 Rushock Trading Estate Unit 8, Building 329 Rushock Trading Estate, Droitwich, WR9 0NR, England
StatusACTIVE
Company No.06371598
CategoryPrivate Limited Company
Incorporated14 Sep 2007
Age16 years, 8 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 14 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 29 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / wendy woodward / 13/09/2008

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert woodward / 13/09/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/2000\12/08/08

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mrs wendy woodward

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs wendy woodward

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul johnston

Documents

View document PDF

Incorporation company

Date: 14 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LEES HALL 1957 LIMITED

336 LEES HALL ROAD,DEWSBURY,WF12 9EX

Number:08746137
Status:ACTIVE
Category:Private Limited Company

MARTENSON CONSULTING LIMITED

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

SGL TECHNOLOGIES UK LIMITED

71 SKYLINE 165 GRANVILLE STREET,BIRMINGHAM,B1 1JW

Number:10506423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source