HOM CATERING ENGINEERS LIMITED
Status | ACTIVE |
Company No. | 09503853 |
Category | Private Limited Company |
Incorporated | 23 Mar 2015 |
Age | 9 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
HOM CATERING ENGINEERS LIMITED is an active private limited company with number 09503853. It was incorporated 9 years, 1 month, 29 days ago, on 23 March 2015. The company address is 73 Bective Road, Northampton, NN2 7TB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 21 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashleigh Adu
Termination date: 2024-01-20
Documents
Cessation of a person with significant control
Date: 21 Jan 2024
Action Date: 21 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-21
Psc name: Ashleigh Adu
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-03-31
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barnard Kwame Adu
Change date: 2017-03-31
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ashleigh Adu
Notification date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ashleigh Adu
Appointment date: 2017-07-01
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Old address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ United Kingdom
New address: 73 Bective Road Northampton NN2 7TB
Change date: 2017-04-28
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-18
Old address: 73 Bective Road Northampton NN2 7TB United Kingdom
New address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ
Documents
Accounts with accounts type dormant
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-23
Officer name: Mr Bernard Kwame Adu
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11426659 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE,LUTTERWORTH,LE17 4AD
Number: | 05656092 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SMALLWOOD GROVE,STOKE-ON-TRENT,ST1 6UQ
Number: | 07609064 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CLERK'S WELL HOUSE,LONDON,EC1M 5UA
Number: | 05718152 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES SYCAMORE COURT,CARDIFF,CF5 6LG
Number: | 02974511 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 WESTFIELD,BISHOP AUCKLAND,DL13 2QQ
Number: | 05736518 |
Status: | ACTIVE |
Category: | Private Limited Company |