M D FORD CATERING LIMITED

43 Merstow Green, Evesham, WR11 4BB, Worcestershire
StatusACTIVE
Company No.07408321
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

M D FORD CATERING LIMITED is an active private limited company with number 07408321. It was incorporated 13 years, 8 months, 29 days ago, on 14 October 2010. The company address is 43 Merstow Green, Evesham, WR11 4BB, Worcestershire.



Company Fillings

Notification of a person with significant control

Date: 03 Jul 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Ford

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark David Ford

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2010

Action Date: 18 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-18

Capital : 20 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark David Ford

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENDO CONSULTING LIMITED

105 PICCADILLY,LONDON,W1J 7NJ

Number:08523144
Status:ACTIVE
Category:Private Limited Company

GREENE & CO LTD

9 PRESCOTT STREET,BOLTON,BL3 3LZ

Number:10855664
Status:ACTIVE
Category:Private Limited Company

IBEX VENUE RESTAURANT AND HALL LTD

UNIT 38 EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ

Number:09873217
Status:ACTIVE
Category:Private Limited Company

NIPPON DAI MARTIAL ARTS ACADEMY LTD

10 ST SILAS ROAD,BLACKBURN,BB2 6JN

Number:06892499
Status:ACTIVE
Category:Private Limited Company

PENSION TRANSFER CHECKING LIMITED

EGERTON HOUSE 14 EGERTON TERRACE,LEEDS,LS19 6QA

Number:10212913
Status:ACTIVE
Category:Private Limited Company

ROEHALL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11168847
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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