Ace Catering Engineers Ltd was registered on 23 July 2003 with its registered office in Fareham. We do not know the number of employees at this organisation. The companies directors are Giordano, Christopher, Giordano, Tracy Clare, Williams, Janette Mary, Williams, John Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIORDANO, Christopher | 01 January 2004 | - | 1 |
GIORDANO, Tracy Clare | 01 December 2017 | - | 1 |
WILLIAMS, Janette Mary | 23 July 2003 | 13 July 2004 | 1 |
WILLIAMS, John Andrew | 23 July 2003 | 01 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 May 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 16 August 2019 | |
PSC04 - N/A | 23 July 2019 | |
CH01 - Change of particulars for director | 23 July 2019 | |
PSC04 - N/A | 22 July 2019 | |
CH01 - Change of particulars for director | 22 July 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 26 July 2018 | |
PSC01 - N/A | 23 July 2018 | |
PSC07 - N/A | 23 July 2018 | |
SH06 - Notice of cancellation of shares | 09 January 2018 | |
SH03 - Return of purchase of own shares | 09 January 2018 | |
AP01 - Appointment of director | 19 December 2017 | |
TM02 - Termination of appointment of secretary | 01 December 2017 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
MR01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 25 August 2017 | |
CS01 - N/A | 15 August 2017 | |
AD01 - Change of registered office address | 24 July 2017 | |
AA - Annual Accounts | 01 September 2016 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 26 August 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 18 September 2008 | |
AAMD - Amended Accounts | 18 March 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 29 August 2007 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
287 - Change in situation or address of Registered Office | 14 February 2007 | |
AA - Annual Accounts | 03 January 2007 | |
287 - Change in situation or address of Registered Office | 03 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
363a - Annual Return | 27 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363a - Annual Return | 27 July 2005 | |
287 - Change in situation or address of Registered Office | 01 April 2005 | |
AA - Annual Accounts | 04 February 2005 | |
225 - Change of Accounting Reference Date | 04 February 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
287 - Change in situation or address of Registered Office | 05 August 2004 | |
363s - Annual Return | 03 August 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
NEWINC - New incorporation documents | 23 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2017 | Outstanding |
N/A |