About

Registered Number: 03640045
Date of Incorporation: 29/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Hamilton Office Park, 17 High View Close, Leicester, Leicestershire, LE4 9LJ

 

Having been setup in 1998, The Nationwide Catering Butcher Ltd have registered office in Leicester, it's status is listed as "Active". The Nationwide Catering Butcher Ltd has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 09 July 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 April 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 June 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 02 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 12 October 2001
CERTNM - Change of name certificate 26 June 2001
CERTNM - Change of name certificate 25 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 04 February 2000
225 - Change of Accounting Reference Date 26 January 2000
CERTNM - Change of name certificate 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
363s - Annual Return 29 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1999
287 - Change in situation or address of Registered Office 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.