About

Registered Number: 05008817
Date of Incorporation: 07/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit E Building 9 Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL

 

Vanilla Gourmet Catering Ltd was founded on 07 January 2004 and are based in Southampton, Hampshire, it's status at Companies House is "Active". This organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 12 December 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH03 - Change of particulars for secretary 22 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 21 December 2009
AD01 - Change of registered office address 28 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
363s - Annual Return 21 January 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 17 January 2005
225 - Change of Accounting Reference Date 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.