About

Registered Number: 03920238
Date of Incorporation: 04/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Catermaster House, Bracken Bank, Basingstoke, Hampshire, RG24 8TQ

 

Established in 2000, Caterbuy Ltd are based in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has 2 directors listed as Reeves, Brenda Hazel, Ward, Colin Grenville.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Brenda Hazel 13 February 2003 - 1
WARD, Colin Grenville 14 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 15 October 2014
MEM/ARTS - N/A 24 April 2014
RESOLUTIONS - N/A 07 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 12 February 2001
287 - Change in situation or address of Registered Office 04 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
225 - Change of Accounting Reference Date 15 March 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.