About

Registered Number: 03877672
Date of Incorporation: 16/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Fatboys Building Station Road, Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8RP,

 

Fatboys Catering Equipment Ltd was founded on 16 November 1999 and has its registered office in Stratford-Upon-Avon. This company has 5 directors listed. We don't know the number of employees at Fatboys Catering Equipment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YARWOOD, Linda 27 April 2018 - 1
DAVIES, John Blakley 30 April 2007 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
YARWOOD, Linda 01 March 2016 - 1
DRISCOLL, Jennifer Christina 16 November 1999 01 April 2000 1
NEELD, John Eddy 01 March 2000 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 02 May 2018
PSC04 - N/A 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 25 September 2017
AD01 - Change of registered office address 11 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 September 2016
AP03 - Appointment of secretary 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 27 January 2016
SH01 - Return of Allotment of shares 27 January 2016
SH01 - Return of Allotment of shares 27 January 2016
MR04 - N/A 16 December 2015
MR01 - N/A 21 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 02 September 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD01 - Change of registered office address 07 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 28 November 2002
395 - Particulars of a mortgage or charge 11 July 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 06 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
AA - Annual Accounts 06 June 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 21 December 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
225 - Change of Accounting Reference Date 20 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

Debenture 05 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.