About

Registered Number: 03109556
Date of Incorporation: 03/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 11 Stanpit, Purewell, Christchurch, Dorset, BH23 3LR

 

Having been setup in 1995, Rouf Caterers Ltd have registered office in Christchurch, Dorset, it's status at Companies House is "Active". Rouf Caterers Ltd has 4 directors listed. 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
ROUF, Abdur 04 October 1995 16 November 1998 1
ROUF, Ruma Begum 14 December 1998 08 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Jobada 23 June 2008 - 1
ROUF, Hasna Begum 14 December 1998 08 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 02 August 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 30 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1996
287 - Change in situation or address of Registered Office 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.