Established in 2004, Venue Catering & Events Ltd are based in Rossett, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Hastie, Angus James, Hastie, Ian Frank, Moran, David in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASTIE, Angus James | 15 November 2013 | - | 1 |
HASTIE, Ian Frank | 07 June 2004 | 02 September 2013 | 1 |
MORAN, David | 02 September 2013 | 15 November 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 18 November 2019 | |
PSC02 - N/A | 15 November 2019 | |
PSC07 - N/A | 15 November 2019 | |
RESOLUTIONS - N/A | 21 October 2019 | |
AD01 - Change of registered office address | 21 October 2019 | |
AD01 - Change of registered office address | 21 October 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 20 August 2018 | |
MR01 - N/A | 03 August 2018 | |
CS01 - N/A | 24 May 2018 | |
MR04 - N/A | 05 October 2017 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 26 May 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
CH03 - Change of particulars for secretary | 24 May 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AP01 - Appointment of director | 23 September 2014 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AP01 - Appointment of director | 16 January 2014 | |
AP03 - Appointment of secretary | 19 November 2013 | |
TM02 - Termination of appointment of secretary | 19 November 2013 | |
AP03 - Appointment of secretary | 18 October 2013 | |
TM02 - Termination of appointment of secretary | 20 September 2013 | |
AA - Annual Accounts | 20 August 2013 | |
CH01 - Change of particulars for director | 13 June 2013 | |
CH01 - Change of particulars for director | 13 June 2013 | |
AR01 - Annual Return | 13 June 2013 | |
CH01 - Change of particulars for director | 13 June 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AD01 - Change of registered office address | 11 April 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 16 January 2010 | |
225 - Change of Accounting Reference Date | 15 September 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 03 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 07 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2007 | |
287 - Change in situation or address of Registered Office | 02 April 2007 | |
AA - Annual Accounts | 27 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2006 | |
363s - Annual Return | 18 May 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 30 June 2005 | |
RESOLUTIONS - N/A | 14 February 2005 | |
395 - Particulars of a mortgage or charge | 09 February 2005 | |
225 - Change of Accounting Reference Date | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 06 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 24 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
CERTNM - Change of name certificate | 03 June 2004 | |
287 - Change in situation or address of Registered Office | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
NEWINC - New incorporation documents | 21 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2018 | Outstanding |
N/A |
Debenture | 17 March 2006 | Fully Satisfied |
N/A |
Debenture | 04 February 2005 | Fully Satisfied |
N/A |