THE DIMBLEBEE CATERING COMPANY LTD

Unit 10 Linwood Workshops Unit 10 Linwood Workshops, Leicester, LE2 6QJ, Leicestershire, England
StatusACTIVE
Company No.07827086
CategoryPrivate Limited Company
Incorporated28 Oct 2011
Age12 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE DIMBLEBEE CATERING COMPANY LTD is an active private limited company with number 07827086. It was incorporated 12 years, 6 months, 23 days ago, on 28 October 2011. The company address is Unit 10 Linwood Workshops Unit 10 Linwood Workshops, Leicester, LE2 6QJ, Leicestershire, England.



Company Fillings

Notification of a person with significant control

Date: 28 Feb 2024

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-18

Psc name: Ilija Jovic

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ketan Amin

Cessation date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078270860001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Robert Miles Dudley

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-20

Psc name: Milijana Trifunovic

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-20

Psc name: Ketan Amin

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Miles Dudley

Cessation date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: James Robert Barber

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 14 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-14

Capital : 24,010 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: C/O Robert Dudley 4 Poppy Close Leicester Leicestershire LE2 6UR

Change date: 2018-02-21

New address: Unit 10 Linwood Workshops Linwood Lane Leicester Leicestershire LE2 6QJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-15

Charge number: 078270860001

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Feb 2018

Category: Address

Type: AD03

New address: Unit 10 Linwood Workshops Linwood Lane Leicester Leicestershire LE2 6QJ

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Ms Milijana Trifunovic

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Robert Miles Dudley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Barber

Appointment date: 2018-01-31

Documents

View document PDF

Change sail address company with new address

Date: 03 Feb 2018

Category: Address

Type: AD02

New address: Unit 10 Linwood Workshops Linwood Lane Leicester Leicestershire LE2 6QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASH CLUB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08816126
Status:ACTIVE
Category:Private Limited Company

DASLING KABBA LTD

FLAT B, 688,HULL,HU3 6UZ

Number:09821185
Status:ACTIVE
Category:Private Limited Company
Number:00101188
Status:ACTIVE
Category:Private Limited Company

LEY INN LTD

THE CAVENDISH ARMS SANDY LANE,CHORLEY,PR6 8NG

Number:10174116
Status:ACTIVE
Category:Private Limited Company

SHUANGSHUANG INDUSTRY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10291128
Status:ACTIVE
Category:Private Limited Company

STAFFORD BOAT CLUB LIMITED

HAZLESTRINE ARM,STAFFORD,ST17 4SG

Number:01346091
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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