CATERING EQUIPMENT ENGINEERS LIMITED
Status | ACTIVE |
Company No. | NI014097 |
Category | Private Limited Company |
Incorporated | 06 Feb 1980 |
Age | 44 years, 2 months, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
CATERING EQUIPMENT ENGINEERS LIMITED is an active private limited company with number NI014097. It was incorporated 44 years, 2 months, 21 days ago, on 06 February 1980. The company address is 26 Antrim Business Park 26 Antrim Business Park, Antrim, BT41 4LD, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen David Mcconnell
Appointment date: 2024-02-01
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: Victoria Elizabeth Margaret Morrison
Documents
Confirmation statement with updates
Date: 19 Dec 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: C/O Shirley Morrison New Lodge Shankbridge Road Kells Ballymena County Antrim BT42 3DL
New address: 26 Antrim Business Park Randalstown Road Antrim BT41 4LD
Change date: 2018-10-05
Documents
Appoint person director company with name date
Date: 05 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-30
Officer name: Ms Victoria Elizabeth Morrison
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Capital cancellation shares
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Capital
Type: SH06
Capital : 18,000 GBP
Date: 2011-06-16
Documents
Capital return purchase own shares
Date: 09 Jun 2011
Category: Capital
Type: SH03
Documents
Resolution
Date: 01 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person secretary company with change date
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-30
Officer name: Shirley Elizabeth Morrison
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Rogers
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-05
Old address: 2 Kildrum Industrial Estate Kildrum Road Shankbridge Ballymena BT42 3EY
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 30/09/09 annual return shuttle
Documents
Legacy
Date: 28 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 30/09/08 annual return shuttle
Documents
Legacy
Date: 05 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/09/07 annual return shuttle
Documents
Legacy
Date: 02 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 30/09/06 annual return shuttle
Documents
Legacy
Date: 18 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 08 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 30/09/05 annual return shuttle
Documents
Legacy
Date: 04 Aug 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/09/04 annual return shuttle
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 May 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 30/09/03 annual return shuttle
Documents
Legacy
Date: 11 Jun 2003
Category: Accounts
Type: AC(NI)
Description: 30/09/02 annual accts
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 371S(NI)
Description: 30/09/02 annual return shuttle
Documents
Legacy
Date: 25 Jun 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 371S(NI)
Description: 30/09/01 annual return shuttle
Documents
Legacy
Date: 07 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 30/09/00 annual accts
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 371S(NI)
Description: 30/09/00 annual return shuttle
Documents
Legacy
Date: 05 Jul 2000
Category: Accounts
Type: AC(NI)
Description: 30/09/99 annual accts
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 371S(NI)
Description: 30/09/99 annual return shuttle
Documents
Legacy
Date: 04 May 1999
Category: Accounts
Type: AC(NI)
Description: 30/09/98 annual accts
Documents
Legacy
Date: 07 Oct 1998
Category: Annual-return
Type: 371S(NI)
Description: 30/09/98 annual return shuttle
Documents
Legacy
Date: 24 Jun 1998
Category: Accounts
Type: AC(NI)
Description: 30/09/97 annual accts
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 371S(NI)
Description: 30/09/97 annual return shuttle
Documents
Legacy
Date: 18 Jul 1997
Category: Accounts
Type: AC(NI)
Description: 30/09/96 annual accts
Documents
Legacy
Date: 28 Nov 1996
Category: Annual-return
Type: 371S(NI)
Description: 30/09/96 annual return shuttle
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jun 1996
Category: Accounts
Type: AC(NI)
Description: 30/09/95 annual accts
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 371S(NI)
Description: 30/09/95 annual return shuttle
Documents
Legacy
Date: 23 Jun 1995
Category: Accounts
Type: AC(NI)
Description: 30/09/94 annual accts
Documents
Legacy
Date: 09 Mar 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Sep 1994
Category: Annual-return
Type: 371S(NI)
Description: 30/09/94 annual return shuttle
Documents
Legacy
Date: 14 Jun 1994
Category: Accounts
Type: AC(NI)
Description: 30/09/93 annual accts
Documents
Legacy
Date: 03 Dec 1993
Category: Annual-return
Type: 371S(NI)
Description: 30/09/93 annual return shuttle
Documents
Legacy
Date: 09 Jul 1993
Category: Accounts
Type: AC(NI)
Description: 30/09/92 annual accts
Documents
Legacy
Date: 12 Nov 1992
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 28 Oct 1992
Category: Annual-return
Type: 371A(NI)
Description: 30/09/92 annual return form
Documents
Legacy
Date: 28 Oct 1992
Category: Accounts
Type: AC(NI)
Description: 30/09/91 annual accts
Documents
Legacy
Date: 27 Nov 1991
Category: Annual-return
Type: 371A(NI)
Description: 31/10/91 annual return form
Documents
Legacy
Date: 09 Sep 1991
Category: Accounts
Type: AC(NI)
Description: 30/09/90 annual accts
Documents
Legacy
Date: 12 Aug 1991
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Aug 1991
Category: Accounts
Type: 233-1(NI)
Description: Change of ARD during arp
Documents
Legacy
Date: 01 May 1991
Category: Accounts
Type: AC(NI)
Description: 31/10/89 annual accts
Documents
Legacy
Date: 27 Apr 1991
Category: Annual-return
Type: AR(NI)
Description: 31/10/90 annual return
Documents
Legacy
Date: 12 May 1990
Category: Annual-return
Type: AR(NI)
Description: 31/12/89 annual return
Documents
Legacy
Date: 20 Jan 1990
Category: Accounts
Type: AC(NI)
Description: 31/10/88 annual accts
Documents
Legacy
Date: 17 Apr 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Legacy
Date: 05 Jan 1989
Category: Accounts
Type: AC(NI)
Description: 31/10/87 annual accts
Documents
Legacy
Date: 14 Apr 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/87 annual return
Documents
Legacy
Date: 25 Feb 1988
Category: Capital
Type: PUC2(NI)
Description: Allotment (cash)
Documents
Legacy
Date: 18 Feb 1988
Category: Accounts
Type: AC(NI)
Description: 31/01/87 annual accts
Documents
Legacy
Date: 26 Feb 1987
Category: Annual-return
Type: AR(NI)
Description: 31/12/86 annual return
Documents
Legacy
Date: 30 Dec 1986
Category: Accounts
Type: AC(NI)
Description: 31/01/86 annual accts
Documents
Legacy
Date: 27 Oct 1986
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Some Companies
TRINITY HOUSE,GLASGOW,G3 6EF
Number: | SC450248 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMURA PROPERTY MANAGEMENT LIMITED
67A TRUMPERS WAY,LONDON,W7 2QD
Number: | 10564724 |
Status: | ACTIVE |
Category: | Private Limited Company |
KW ELECTRICAL AND CONTRACTING LTD
111 HIGH STREET,LINCOLN,LN5 7PY
Number: | 11245799 |
Status: | ACTIVE |
Category: | Private Limited Company |
LA JOINERS AND BUILDERS LIMITED
2 LAMMERVIEW,TRANENT,EH33 2BL
Number: | SC527758 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAJOR MINOR PRODUCTIONS LIMITED
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 11902129 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 CLAYHANGER LANE,WALSALL,WS8 7DS
Number: | 09727172 |
Status: | ACTIVE |
Category: | Private Limited Company |