BRENNAN'S CATERING LTD
Status | ACTIVE |
Company No. | 09800732 |
Category | Private Limited Company |
Incorporated | 29 Sep 2015 |
Age | 8 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BRENNAN'S CATERING LTD is an active private limited company with number 09800732. It was incorporated 8 years, 8 months, 5 days ago, on 29 September 2015. The company address is Unit 3 North Weylands Industrial Estate Unit 3 North Weylands Industrial Estate, Hersham, KT12 3PL, Walton-on-thames, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 23 Sep 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Norman Steven Brennan
Documents
Termination director company with name termination date
Date: 22 Sep 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Fowler
Termination date: 2022-03-01
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 10 Mar 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-15
Officer name: Norman Steven Brennan
Documents
Appoint person director company with name date
Date: 10 Mar 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-15
Officer name: Ms Beverley Fowler
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 18 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Dissolved compulsory strike off suspended
Date: 23 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 02 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Gazette filings brought up to date
Date: 09 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2018
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 30 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-24
Old address: Flat 2 Queens Road Twickenham TW1 4ES England
New address: C/O C/O Brennan's Catering Ltd Unit 3 North Weylands Industrial Estate Molesey Road Hersham Walton-on-Thames KT12 3PL
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Some Companies
ALASTAIR SUTHERLAND PROJECT MANAGEMENT LIMITED
THE OLD MANSE,DALKEITH,EH22 1JD
Number: | SC352696 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES COTTAGE,WOKING,GU21 7RN
Number: | 08272274 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 FULHAM ROAD,LONDON,SW10 9UH
Number: | 10959372 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLBRIDGE HOLDINGS GROUP LIMITED
16 WATERMARK WAY,HERTFORD,SG13 7TZ
Number: | 10636267 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LICHFIELD STREET,STONE,ST15 8NA
Number: | 07861915 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002082 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |