About

Registered Number: 03550316
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Active
Registered Address: 220 Dickson Road, Blackpool, Lancashire, FY1 2JS

 

Established in 1998, Choice Meats Catering Ltd are based in Lancashire. The companies directors are listed as Edwards, Andrea Michelle, Edwards, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Andrea Michelle 22 May 2000 - 1
EDWARDS, Anthony 22 April 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
MR04 - N/A 02 July 2020
CS01 - N/A 06 May 2020
MR01 - N/A 06 May 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 24 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 21 April 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 02 May 2014
MR04 - N/A 29 January 2014
MR04 - N/A 17 January 2014
MR01 - N/A 13 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 01 May 2013
RESOLUTIONS - N/A 12 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2012
SH08 - Notice of name or other designation of class of shares 12 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 14 May 2009
353 - Register of members 14 May 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 08 May 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 12 August 2002
395 - Particulars of a mortgage or charge 31 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 09 October 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
363s - Annual Return 07 June 2000
395 - Particulars of a mortgage or charge 30 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
123 - Notice of increase in nominal capital 15 July 1999
363s - Annual Return 17 May 1999
RESOLUTIONS - N/A 13 April 1999
AA - Annual Accounts 13 April 1999
225 - Change of Accounting Reference Date 20 October 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2020 Outstanding

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

Legal mortgage 16 May 2002 Fully Satisfied

N/A

Debenture 22 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.