FULLYCATERED LIMITED

Ballard House Ballard House, Plymouth, PL1 3BJ, England
StatusACTIVE
Company No.11577443
CategoryPrivate Limited Company
Incorporated19 Sep 2018
Age5 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

FULLYCATERED LIMITED is an active private limited company with number 11577443. It was incorporated 5 years, 7 months, 29 days ago, on 19 September 2018. The company address is Ballard House Ballard House, Plymouth, PL1 3BJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-06

Officer name: Mrs Carolyn Wendy Anne Haynes

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

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: 06 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-12

Officer name: Melanie Joanne Haymes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: Windsor House Tavistock Road Derriford Plymouth PL6 5UF United Kingdom

New address: Ballard House West Hoe Road Plymouth PL1 3BJ

Documents

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

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: 30 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Anne Harwood

Termination date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 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: 30 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-20

Officer name: Ms Judith Anne Harwood

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-20

Officer name: Ms Melanie Joanne Haymes

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-20

Officer name: Ms Melanie Joanne Haymes

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Arthurs

Termination date: 2019-03-20

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 19 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE PLUS INNOVATION LIMITED

4 RIGBY CLOSE,BEVERLEY,HU17 9GH

Number:09462044
Status:ACTIVE
Category:Private Limited Company

DIRECT DEBIT MANAGEMENT SERVICES LIMITED

ERMYN HOUSE,LEATHERHEAD,KT22 8UX

Number:03584755
Status:ACTIVE
Category:Private Limited Company

J. MANNING AND SON (DUBLIN) LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI052364
Status:ACTIVE
Category:Private Limited Company

KEY LOCATORS LEYTON LTD

423 LEA BRIDGE ROAD,LONDON,E10 7EA

Number:05545094
Status:ACTIVE
Category:Private Limited Company

NASAL LIMITED

55 KENDAL ROAD,PURFLEET,RM19 1LL

Number:09661562
Status:ACTIVE
Category:Private Limited Company

SEDGLEY & CO. LTD

11 BOWKER BANK AVENUE,MANCHESTER,M8 4LL

Number:11649719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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