About

Registered Number: 02160798
Date of Incorporation: 03/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 245 Gladstone Street, Nottingham, NG7 6HX

 

Veggies Catering Campaign (Nottingham) Ltd was founded on 03 September 1987 with its registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as O'brien, Christine, Otieno, David, Pucurull, George Alexander, Smith, Patrick James, Ankers, Paul, Bramley, Sandy, Flaherty, Stephen, Knight, William, Lean, Tracy Rebecca, Peters, Helen Amelia, Reid, Brent, Thompson, Gareth Andrew, Worsey, Sharon, Worsey, Sharon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Christine 01 June 2007 - 1
OTIENO, David 27 September 2011 - 1
PUCURULL, George Alexander 06 January 2006 - 1
SMITH, Patrick James N/A - 1
ANKERS, Paul N/A 23 August 1993 1
BRAMLEY, Sandy 05 March 1997 04 November 1998 1
FLAHERTY, Stephen 04 March 1998 29 September 1999 1
KNIGHT, William 03 December 1993 04 November 1998 1
LEAN, Tracy Rebecca N/A 02 October 1996 1
PETERS, Helen Amelia 01 March 2000 06 June 2003 1
REID, Brent 06 June 2001 31 March 2004 1
THOMPSON, Gareth Andrew 05 March 1997 04 March 1998 1
WORSEY, Sharon 13 February 2003 31 December 2005 1
WORSEY, Sharon 04 August 1999 06 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH03 - Change of particulars for secretary 16 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 08 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 18 April 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 25 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 22 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 14 October 1999
AA - Annual Accounts 30 September 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
363s - Annual Return 23 September 1998
225 - Change of Accounting Reference Date 03 September 1998
AA - Annual Accounts 23 July 1998
AA - Annual Accounts 01 August 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
363s - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 18 July 1994
288 - N/A 18 July 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 29 July 1993
363b - Annual Return 17 August 1992
AA - Annual Accounts 23 December 1991
AA - Annual Accounts 12 December 1991
363a - Annual Return 12 November 1991
AA - Annual Accounts 04 November 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
288 - N/A 05 April 1990
288 - N/A 21 February 1990
288 - N/A 14 June 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1988
288 - N/A 22 January 1988
288 - N/A 22 January 1988
NEWINC - New incorporation documents 03 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.