About

Registered Number: 06375703
Date of Incorporation: 19/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Suite 1 And 4 Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

 

Established in 2007, Contract Catering Services (P & A) Holdings Ltd are based in Bedale, North Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Contract Catering Services (P & A) Holdings Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 04 July 2013
CERTNM - Change of name certificate 06 February 2013
CONNOT - N/A 06 February 2013
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 04 July 2012
AUD - Auditor's letter of resignation 18 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 20 September 2010
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 24 September 2008
225 - Change of Accounting Reference Date 03 July 2008
287 - Change in situation or address of Registered Office 16 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
287 - Change in situation or address of Registered Office 10 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.