About

Registered Number: 05318029
Date of Incorporation: 21/12/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 4b Church Street, Diss, Norfolk, IP22 4DD

 

Julie Abbs Catering Ltd was registered on 21 December 2004, it's status at Companies House is "Active". There are 3 directors listed as Abbs, Tristram Edward, Whales, Julie Elizabeth, Dack, Maureen for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBS, Tristram Edward 11 March 2015 - 1
WHALES, Julie Elizabeth 21 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DACK, Maureen 21 December 2004 31 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 05 November 2019
AAMD - Amended Accounts 29 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 21 December 2018
PSC04 - N/A 21 December 2018
CS01 - N/A 12 January 2018
PSC04 - N/A 12 January 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 30 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 21 December 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 31 December 2015
CH01 - Change of particulars for director 07 September 2015
AR01 - Annual Return 11 March 2015
AP01 - Appointment of director 11 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
363s - Annual Return 18 January 2006
225 - Change of Accounting Reference Date 27 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.