About

Registered Number: 02971453
Date of Incorporation: 27/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 112 Regent Street, Leamington Spa, Warwickshire, CV32 4NR

 

Based in Warwickshire, Caterer's Hire & Sales Ltd was registered on 27 September 1994, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLELLAN, Toni 27 September 1994 - 1
Secretary Name Appointed Resigned Total Appointments
MCLELLAN, Georgina 04 February 1998 - 1
LYNE, Diana 27 September 1994 31 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CH01 - Change of particulars for director 29 November 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 18 September 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 08 October 2013
DISS40 - Notice of striking-off action discontinued 12 February 2013
AR01 - Annual Return 11 February 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 10 December 2007
363s - Annual Return 07 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 08 November 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 23 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 07 January 2003
AA - Annual Accounts 15 January 2002
287 - Change in situation or address of Registered Office 18 October 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 17 November 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 05 October 1999
395 - Particulars of a mortgage or charge 08 June 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 24 July 1996
287 - Change in situation or address of Registered Office 29 November 1995
363s - Annual Return 09 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1995
RESOLUTIONS - N/A 10 January 1995
88(2)P - N/A 10 January 1995
123 - Notice of increase in nominal capital 10 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1994
288 - N/A 30 September 1994
NEWINC - New incorporation documents 27 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.