About

Registered Number: 04212791
Date of Incorporation: 09/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 7 Market Square, Bishops Castle, Shropshire, SY9 5BN

 

Based in Shropshire, Classic Event Catering Ltd was founded on 09 May 2001, it has a status of "Active". This company has 2 directors listed as Kightley, Keith, Kightley, Anne Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIGHTLEY, Keith 10 May 2001 - 1
KIGHTLEY, Anne Margaret 27 November 2006 10 May 2013 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 19 February 2014
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 04 December 2006
395 - Particulars of a mortgage or charge 14 October 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 03 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.