A & C EAST CATERING LIMITED

101 Bridge Road, Lowestoft, NR32 3LN, England
StatusACTIVE
Company No.09449716
CategoryPrivate Limited Company
Incorporated20 Feb 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

A & C EAST CATERING LIMITED is an active private limited company with number 09449716. It was incorporated 9 years, 3 months, 1 day ago, on 20 February 2015. The company address is 101 Bridge Road, Lowestoft, NR32 3LN, England.



Company Fillings

Confirmation statement with updates

Date: 03 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-07

Psc name: Mr Christopher David Head

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

New address: 101 Bridge Road Lowestoft NR32 3LN

Old address: 486 London Road South Lowestoft Suffolk NR33 0LB

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-22

Officer name: Christopher David Head

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Stuart Greenfield

Termination date: 2017-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: Adam Stuart Greenfield

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-07

Psc name: Adam Stuart Greenfield

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Head

Change date: 2016-01-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-20

Officer name: Mr Adam Stuart Greenfield

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Christopher David Head

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Stuart Greenfield

Appointment date: 2015-02-20

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2015

Action Date: 05 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-05

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

65 COTTAGE GROVE MANAGEMENT CO LTD

1 THE CLOCKHOUSE,WATERLOOVILLE,PO7 7HE

Number:06103859
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACHOO DESIGNS LTD

MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS

Number:10523971
Status:ACTIVE
Category:Private Limited Company

CROFT CONTRACTING SERVICES LIMITED

3 MALESOURE WALK,NORTHAMPTON,NN3 5GH

Number:10081460
Status:ACTIVE
Category:Private Limited Company

HURST CEILINGS & FLOORING LIMITED

AYNSLEY HOUSE,BRADFORD,BD12 0UF

Number:02210424
Status:ACTIVE
Category:Private Limited Company

JCHC LTD

100 RAILWAY STREET,,BT42 2AF

Number:NI071983
Status:ACTIVE
Category:Private Limited Company

SOURCE SMART LTD

103 FRYERNING LANE,INGATESTONE,CM4 0NN

Number:11466563
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