About

Registered Number: 05099433
Date of Incorporation: 08/04/2004 (20 years ago)
Company Status: Active
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Founded in 2004, Via Qua' Catering Services Ltd have registered office in Manchester. There are 2 directors listed for Via Qua' Catering Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Patricia 08 April 2004 - 1
MALENA, Pilione 08 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 07 April 2017
AAMD - Amended Accounts 26 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 16 May 2012
MG01 - Particulars of a mortgage or charge 19 August 2011
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 02 August 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 13 June 2011
MG01 - Particulars of a mortgage or charge 15 November 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 12 April 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 10 November 2005
225 - Change of Accounting Reference Date 19 September 2005
363s - Annual Return 09 May 2005
225 - Change of Accounting Reference Date 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 2011 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Debenture 24 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.