About

Registered Number: 02641598
Date of Incorporation: 28/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Threshing Barn Venmans, Bampton, Tiverton, Devon, EX16 9DR

 

Having been setup in 1991, Cater & Day Ltd are based in Tiverton, Devon. We don't currently know the number of employees at the business. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATER, Darren Vaughn 01 November 1999 - 1
CATER, Richard Ian 01 November 1999 - 1
CATER, Ronald William 30 September 1991 01 June 2003 1
DAY, Laurence Arthur 30 September 1991 01 January 2002 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 28 September 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 22 September 2015
AD01 - Change of registered office address 02 September 2015
CH03 - Change of particulars for secretary 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 13 November 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 15 January 2005
363s - Annual Return 30 October 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
RESOLUTIONS - N/A 28 October 2001
123 - Notice of increase in nominal capital 28 October 2001
123 - Notice of increase in nominal capital 28 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 01 March 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 11 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 26 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1992
288 - N/A 24 October 1991
287 - Change in situation or address of Registered Office 10 October 1991
CERTNM - Change of name certificate 09 October 1991
NEWINC - New incorporation documents 28 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.