CULINARIANS LIMITED

1 Hawthorn Place, Stratford-Upon-Avon, CV37 7FJ, Warwickshire, United Kingdom
StatusACTIVE
Company No.08488679
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

CULINARIANS LIMITED is an active private limited company with number 08488679. It was incorporated 11 years, 2 months, 1 day ago, on 15 April 2013. The company address is 1 Hawthorn Place, Stratford-upon-avon, CV37 7FJ, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Wilson

Appointment date: 2022-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

New address: 1 Hawthorn Place Stratford-upon-Avon Warwickshire CV37 7FJ

Old address: 93 High Street Evesham Worcestershire WR11 4DU England

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-11

Psc name: Miss Hannah Elizabeth Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Hannah Elizabeth Wilson

Change date: 2022-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Andrew Jobbins

Change date: 2022-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-11

Officer name: Mr Ian Andrew Jobbins

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hannah Elizabeth Wilson

Change date: 2021-04-15

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Andrew Jobbins

Change date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mr Ian Andrew Jobbins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-24

Psc name: Mr Ian Andrew Jobbins

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Andrew Jobbins

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-24

Psc name: Miss Hannah Elizabeth Wilson

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Elizabeth Wilson

Notification date: 2018-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Jobbins

Termination date: 2018-01-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Andrew Jobbins

Change date: 2018-01-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hannah Elizabeth Wilson

Appointment date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Old address: C/O Cotswold Accountancy Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH England

Change date: 2017-01-31

New address: 93 High Street Evesham Worcestershire WR11 4DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Ian Jobbins

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Jobbins

Change date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Old address: 51 Wordsworth Avenue Stratford-upon-Avon Warwickshire CV37 7JB

New address: C/O Cotswold Accountancy Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH

Change date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Ian Jobbins

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: 14 Coleford Close Redditch Worcestershire B97 5UX England

Change date: 2014-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Jobbins

Change date: 2014-04-01

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLE FOODS LIMITED

2 CHAD SQUARE HAWTHORNE ROAD,BIRMINGHAM,B15 3TQ

Number:08793255
Status:ACTIVE
Category:Private Limited Company

HERMON INFRASTRUCTURE LLP

154 BROMPTON ROAD,LONDON,SW3 1HX

Number:OC393794
Status:ACTIVE
Category:Limited Liability Partnership

HILLRISE PARTNERSHIP LIMITED

HILLRISE 87 HIGH STREET,KETTERING,NN14 3DF

Number:11197049
Status:ACTIVE
Category:Private Limited Company

KRSYTAL-PEARL LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:11567966
Status:ACTIVE
Category:Private Limited Company

ROAD INFRASTRUCTURE (IRELAND) LIMITED

12 CHARLES II STREET,LONDON,SW1Y 4QU

Number:08869691
Status:ACTIVE
Category:Private Limited Company
Number:CE011236
Status:ACTIVE
Category:Charitable Incorporated Organisation

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