CHEVIOT CATERING AND REFRIGERATION LIMITED

C/O Armstrong Watson 1st Floor C/O Armstrong Watson 1st Floor, Newcastle Upon Tyne, NE1 4BX, United Kingdom
StatusACTIVE
Company No.07256333
CategoryPrivate Limited Company
Incorporated18 May 2010
Age14 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

CHEVIOT CATERING AND REFRIGERATION LIMITED is an active private limited company with number 07256333. It was incorporated 14 years, 1 month, 18 days ago, on 18 May 2010. The company address is C/O Armstrong Watson 1st Floor C/O Armstrong Watson 1st Floor, Newcastle Upon Tyne, NE1 4BX, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-17

Officer name: Mr David Leonard Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-23

Old address: C/O Joseph Miller, Floor a, Milburn House, Dean Street Newcastle upon Tyne NE1 1LE England

New address: C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-23

Old address: C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE

New address: C/O Joseph Miller, Floor a, Milburn House, Dean Street Newcastle upon Tyne NE1 1LE

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jun 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 18 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72 LONSDALE ROAD LIMITED

CANALSIDE,DUDLEY,DY2 0XQ

Number:04333758
Status:ACTIVE
Category:Private Limited Company

ADVOCATE FINANCE LIMITED

55 CROWN STREET,ESSEX,CM14 4BD

Number:05579380
Status:ACTIVE
Category:Private Limited Company

AL PIPELINE SOLUTIONS LIMITED

3 ROSLIN WAY,CRAMLINGTON,NE23 7XB

Number:10615950
Status:ACTIVE
Category:Private Limited Company

CHELSEA MANOR STREET LTD

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:11321167
Status:ACTIVE
Category:Private Limited Company

DEVONCOURT LIMITED

85 BERRYHEAD ROAD,TORQUAY,TQ5 9AB

Number:01747462
Status:ACTIVE
Category:Private Limited Company

S. P. GREEN & CO. LIMITED

11 WARSTONE MEWS,BIRMINGHAM,B18 6JB

Number:01787549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source