(AD01) New registered office address Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE. Change occurred on Tuesday 22nd August 2023. Company's previous address: C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY.
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th January 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th January 2021.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st October 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 31st October 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 25th November 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 25th November 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 21st August 2013 from C/O C/O David H Evans Ltd Unit 2 the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 26th November 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 13th December 2011 from Texaco Garage Whalley Road Read Burnley Lancashire BB12 7PB Uk
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th November 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 14th December 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th November 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 14th December 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 19th, February 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Monday 12th January 2009 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 30th July 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 29/07/2008 from 72A whalley road read burnley lancashire BB12 7PB
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 22nd July 2008 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(363s) Period up to Tuesday 18th December 2007 - Annual return with full member list
filed on: 18th, December 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to Tuesday 18th December 2007 - Annual return with full member list
filed on: 18th, December 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th September 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th September 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2005
filed on: 3rd, July 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2005
filed on: 3rd, July 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Monday 24th April 2006 - Annual return with full member list
filed on: 24th, April 2006
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to Monday 24th April 2006 - Annual return with full member list
filed on: 24th, April 2006
| annual return
|
Free Download
(8 pages)
|
(288b) On Wednesday 16th November 2005 Secretary resigned;director resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 16th November 2005 New secretary appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 16th November 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 16th November 2005 Secretary resigned;director resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 16th November 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 16th November 2005 New secretary appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
(363s) Period up to Tuesday 15th March 2005 - Annual return with full member list
filed on: 15th, March 2005
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to Tuesday 15th March 2005 - Annual return with full member list
filed on: 15th, March 2005
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return drawn up to Tuesday 15th March 2005 (Registered office changed on 15/03/05)
annual return
|
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2004
filed on: 29th, October 2004
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2004
filed on: 29th, October 2004
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/04 to 30/09/04
filed on: 28th, October 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/04 to 30/09/04
filed on: 28th, October 2004
| accounts
|
Free Download
(1 page)
|
(288b) On Monday 4th October 2004 Director resigned
filed on: 4th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On Monday 4th October 2004 Director resigned
filed on: 4th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On Monday 4th October 2004 Director resigned
filed on: 4th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On Monday 4th October 2004 Director resigned
filed on: 4th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On Monday 12th July 2004 New director appointed
filed on: 12th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 12th July 2004 New director appointed
filed on: 12th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 9th July 2004 New director appointed
filed on: 9th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 9th July 2004 New director appointed
filed on: 9th, July 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 89 shares on Friday 25th June 2004. Value of each share 1 £, total number of shares: 90.
filed on: 9th, July 2004
| capital
|
Free Download
(3 pages)
|
(288a) On Friday 9th July 2004 New director appointed
filed on: 9th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 9th July 2004 New director appointed
filed on: 9th, July 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 89 shares on Friday 25th June 2004. Value of each share 1 £, total number of shares: 90.
filed on: 9th, July 2004
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed professional catering solutions LTDcertificate issued on 30/06/04
filed on: 30th, June 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed professional catering solutions LTDcertificate issued on 30/06/04
filed on: 30th, June 2004
| change of name
|
Free Download
(2 pages)
|
(363s) Period up to Tuesday 17th February 2004 - Annual return with full member list
filed on: 17th, February 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Tuesday 17th February 2004 - Annual return with full member list
filed on: 17th, February 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2003
filed on: 27th, January 2004
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2003
filed on: 27th, January 2004
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/07/03 from: britannia mill offices ribble street padiham, burnley lancs BB12 8BQ
filed on: 25th, July 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/07/03 from: britannia mill offices ribble street padiham, burnley lancs BB12 8BQ
filed on: 25th, July 2003
| address
|
Free Download
(1 page)
|
(288a) On Friday 18th July 2003 New secretary appointed;new director appointed
filed on: 18th, July 2003
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 18th July 2003 New director appointed
filed on: 18th, July 2003
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 18th July 2003 New secretary appointed;new director appointed
filed on: 18th, July 2003
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 18th July 2003 New director appointed
filed on: 18th, July 2003
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 29th November 2002 Director resigned
filed on: 29th, November 2002
| officers
|
Free Download
(1 page)
|
(288b) On Friday 29th November 2002 Secretary resigned
filed on: 29th, November 2002
| officers
|
Free Download
(1 page)
|
(288b) On Friday 29th November 2002 Director resigned
filed on: 29th, November 2002
| officers
|
Free Download
(1 page)
|
(288b) On Friday 29th November 2002 Secretary resigned
filed on: 29th, November 2002
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, November 2002
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2002
| incorporation
|
Free Download
(9 pages)
|