About

Registered Number: 04702432
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

M R & K Catering Ltd was registered on 19 March 2003. Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Whybrow, Karen, Whybrow, Malcolm Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYBROW, Karen 19 March 2003 - 1
WHYBROW, Malcolm Richard 19 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2020
AD04 - Change of location of company records to the registered office 29 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 22 December 2014
MR04 - N/A 15 November 2014
MR04 - N/A 01 November 2014
MR04 - N/A 01 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 30 May 2006
353 - Register of members 30 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
395 - Particulars of a mortgage or charge 21 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 14 April 2004
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2006 Fully Satisfied

N/A

Legal charge 07 April 2006 Fully Satisfied

N/A

Debenture 14 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.