About

Registered Number: 03653905
Date of Incorporation: 21/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 8-9 Borough Court Grammar School Lane, Halesowen, West Midlands, B63 3SW

 

Class Catering Services Ltd was established in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Davis, Cathryn Frances, Capewell, Alison, Capewell, Frederick William, Humphreys, Rita Ellen, Jones, Virginia Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPEWELL, Alison 13 November 1998 13 August 2014 1
CAPEWELL, Frederick William 17 December 2003 13 August 2014 1
HUMPHREYS, Rita Ellen 10 December 1998 23 August 2003 1
JONES, Virginia Jane 10 December 1998 12 April 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Cathryn Frances 13 November 1998 10 February 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 11 September 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 24 October 2019
CH01 - Change of particulars for director 23 April 2019
RESOLUTIONS - N/A 04 January 2019
CC04 - Statement of companies objects 04 January 2019
CH01 - Change of particulars for director 19 December 2018
CH01 - Change of particulars for director 19 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 October 2017
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 25 November 2016
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 23 June 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 16 November 2015
RESOLUTIONS - N/A 20 January 2015
AA - Annual Accounts 12 January 2015
MR01 - N/A 08 January 2015
AR01 - Annual Return 29 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2014
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
MR04 - N/A 18 September 2014
AA01 - Change of accounting reference date 17 September 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 21 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 19 December 2006
287 - Change in situation or address of Registered Office 25 August 2006
395 - Particulars of a mortgage or charge 09 August 2006
AA - Annual Accounts 18 July 2006
225 - Change of Accounting Reference Date 05 June 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 22 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
AA - Annual Accounts 18 July 2003
287 - Change in situation or address of Registered Office 30 April 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 27 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 05 October 2000
123 - Notice of increase in nominal capital 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
363s - Annual Return 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
395 - Particulars of a mortgage or charge 04 October 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
395 - Particulars of a mortgage or charge 01 April 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
287 - Change in situation or address of Registered Office 26 February 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
CERTNM - Change of name certificate 29 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
128(4) - Notice of assignment of name or new name to any class of shares 16 December 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2015 Outstanding

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Mortgage debenture 28 September 1999 Fully Satisfied

N/A

Legal mortgage 23 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.