About

Registered Number: 02693136
Date of Incorporation: 03/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 4 Faraday Court, Park Farm North, Wellingborough, Northants, NN8 6XY

 

Having been setup in 1992, Countywide Catering Equipment Ltd has its registered office in Northants, it's status at Companies House is "Active". There are 2 directors listed as Butcher, Gay, Butcher, Michael Terence for the business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Gay 27 February 1992 24 February 1995 1
BUTCHER, Michael Terence 27 February 1992 24 February 1995 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 08 February 2019
AAMD - Amended Accounts 24 January 2019
AA - Annual Accounts 19 December 2018
MR01 - N/A 09 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 01 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 26 October 2011
SH01 - Return of Allotment of shares 24 May 2011
RESOLUTIONS - N/A 18 May 2011
CC04 - Statement of companies objects 18 May 2011
AR01 - Annual Return 07 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 04 February 1997
287 - Change in situation or address of Registered Office 24 April 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 29 June 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
363s - Annual Return 28 February 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 31 January 1995
288 - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
363s - Annual Return 15 March 1994
288 - N/A 17 August 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 15 March 1993
288 - N/A 14 September 1992
288 - N/A 10 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1992
288 - N/A 06 March 1992
NEWINC - New incorporation documents 03 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.