MACKINTOSH CATERING LIMITED
Status | ACTIVE |
Company No. | 03268888 |
Category | Private Limited Company |
Incorporated | 24 Oct 1996 |
Age | 27 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MACKINTOSH CATERING LIMITED is an active private limited company with number 03268888. It was incorporated 27 years, 8 months, 13 days ago, on 24 October 1996. The company address is Unit 6 Calvert Centre Unit 6 Calvert Centre, Winchester, SO21 3BN, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-28
Officer name: Jean Winifred Mackintosh
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-30
Officer name: Jean Winifred Mackintosh
Documents
Change person secretary company with change date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-30
Officer name: Mr Christopher John Conyngsby Hilling
Documents
Change person director company with change date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-30
Officer name: Mr Christopher John Conyngsby Hilling
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-05
Officer name: Mr Christopher John Conyngsby Hillings
Documents
Change person secretary company with change date
Date: 16 Nov 2011
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-05
Officer name: Mr Christopher John Conyngsby Hillings
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-31
Old address: Unit E Alscot Road Industrial Estate London SE1 3AW
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Jean Winifred Mackintosh
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Gazette filings brought up to date
Date: 01 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; full list of members
Documents
Accounts amended with made up date
Date: 20 Apr 2005
Action Date: 31 Dec 2002
Category: Accounts
Type: AAMD
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 27/08/02 from: unit G15 belgravia workshops 157-163 marlborough road london N19 4NF
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/00; full list of members
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 04 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 03 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/12/99
Documents
Legacy
Date: 21 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Accounts with accounts type dormant
Date: 22 Jun 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 22 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/97 to 30/04/97
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/97; full list of members
Documents
Some Companies
ABINGTON COLNBROOK MANAGEMENT COMPANY LIMITED
FLAT 4 ABINGTON PARK STREET,SLOUGH,SL3 0HS
Number: | 01525783 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST ANDREWS PLACE,LEWES,BN7 1UP
Number: | 11657857 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER ACCIDENT REPAIRS LIMITED
FRASER ACCIDENT REPAIRS FRASER WAY,HULL,HU10 6RX
Number: | 04696924 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIEL HOUSE,BOOTLE,L20 7EP
Number: | 06469607 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIZED INVESTMENT PARTNERSHIP LP
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | LP019729 |
Status: | ACTIVE |
Category: | Limited Partnership |
107 NORTH STREET,MARTOCK,TA12 6EJ
Number: | 08055806 |
Status: | ACTIVE |
Category: | Private Limited Company |