About

Registered Number: 05580579
Date of Incorporation: 03/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 1304-1308 Leeds Road, Bradford, BD3 8LF,

 

Prime World Catering Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Prime World Catering Ltd. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
RESOLUTIONS - N/A 31 January 2020
CS01 - N/A 31 January 2020
AD01 - Change of registered office address 03 November 2019
CS01 - N/A 03 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 27 November 2017
CH03 - Change of particulars for secretary 27 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 12 October 2017
AD01 - Change of registered office address 22 September 2017
AD01 - Change of registered office address 20 September 2017
MR04 - N/A 14 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 18 October 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 13 December 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 23 September 2008
395 - Particulars of a mortgage or charge 08 July 2008
363a - Annual Return 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
AA - Annual Accounts 28 July 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
123 - Notice of increase in nominal capital 19 June 2007
363a - Annual Return 13 November 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
225 - Change of Accounting Reference Date 26 January 2006
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.