About

Registered Number: 05508620
Date of Incorporation: 14/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 148 Church Lane, Braintree, Essex, CM7 5SA

 

Bia Blasta Catering Ltd was setup in 2005, it has a status of "Active". The organisation has 5 directors listed as Gayer, Austin Antony, Gayer, Austin, Gayer, Jayne Louise, Bartlett, Julia Gwendoline, Mclean, Katherine Lauren at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAYER, Austin 14 July 2010 - 1
GAYER, Jayne Louise 14 July 2005 - 1
BARTLETT, Julia Gwendoline 14 July 2005 07 November 2008 1
MCLEAN, Katherine Lauren 14 July 2005 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
GAYER, Austin Antony 14 July 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 19 August 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AR01 - Annual Return 07 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 10 September 2012
AA01 - Change of accounting reference date 07 September 2012
AA - Annual Accounts 07 September 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 23 October 2011
AD01 - Change of registered office address 23 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 24 September 2010
AP01 - Appointment of director 24 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 16 July 2010
RESOLUTIONS - N/A 18 February 2010
SH01 - Return of Allotment of shares 18 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 29 August 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2008
353 - Register of members 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2007
353 - Register of members 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
395 - Particulars of a mortgage or charge 11 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 January 2007
225 - Change of Accounting Reference Date 11 September 2006
363a - Annual Return 10 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2006
353 - Register of members 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
395 - Particulars of a mortgage or charge 09 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2007 Outstanding

N/A

Debenture 01 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.