About

Registered Number: 04309929
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB

 

The Foodservice Centre Instore Ltd was registered on 24 October 2001 and has its registered office in Somerset, it's status at Companies House is "Active". There is only one director listed for this business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELL, Jonathan 24 October 2001 31 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 21 June 2020
AA01 - Change of accounting reference date 21 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 26 January 2012
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AA - Annual Accounts 06 January 2011
AA01 - Change of accounting reference date 16 June 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 22 December 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 30 December 2004
CERTNM - Change of name certificate 18 November 2004
AA - Annual Accounts 06 October 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 07 January 2004
RESOLUTIONS - N/A 09 June 2003
RESOLUTIONS - N/A 09 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
363s - Annual Return 03 December 2002
287 - Change in situation or address of Registered Office 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
395 - Particulars of a mortgage or charge 31 May 2002
225 - Change of Accounting Reference Date 28 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.