About

Registered Number: 05234442
Date of Incorporation: 17/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Units 1-3 Willow Park, Upton Lane, Stoke Golding, Warwickshire, CV13 6EU,

 

Having been setup in 2004, Drovers Way Catering Ltd have registered office in Stoke Golding, Warwickshire, it's status is listed as "Active". The current directors of this company are listed as Miles, Roger Philip, Rymond, Celia Anne in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Roger Philip 17 September 2004 - 1
RYMOND, Celia Anne 05 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AD01 - Change of registered office address 26 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 28 September 2009
353 - Register of members 23 September 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 17 September 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 19 October 2005
395 - Particulars of a mortgage or charge 10 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
225 - Change of Accounting Reference Date 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.