About

Registered Number: 08304399
Date of Incorporation: 22/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PJ,

 

The Chopping Block Catering Company Ltd was registered on 22 November 2012 and has its registered office in Rugby, Warwickshire, it's status in the Companies House registry is set to "Active". The current directors of the company are Jones, Benjamin Philip, Jones, Gwilym John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Benjamin Philip 22 November 2012 - 1
JONES, Gwilym John 22 November 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 07 August 2019
CS01 - N/A 06 December 2018
PSC02 - N/A 05 December 2018
PSC07 - N/A 05 December 2018
PSC07 - N/A 05 December 2018
AA - Annual Accounts 12 October 2018
CH01 - Change of particulars for director 15 June 2018
CH01 - Change of particulars for director 15 June 2018
PSC04 - N/A 15 June 2018
PSC04 - N/A 15 June 2018
AD01 - Change of registered office address 01 June 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 31 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2017
RESOLUTIONS - N/A 09 October 2017
SH01 - Return of Allotment of shares 03 February 2017
SH01 - Return of Allotment of shares 03 February 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 30 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
MR01 - N/A 18 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 25 November 2015
CH01 - Change of particulars for director 05 August 2015
AD01 - Change of registered office address 23 July 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 14 December 2014
AA01 - Change of accounting reference date 06 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 February 2014
AD01 - Change of registered office address 14 February 2014
NEWINC - New incorporation documents 22 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.