CATTLE GRID CATERING (WINDSOR) LIMITED - BRIGHOUSE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Accounts. Accounts type micro entity. 2023-05-24 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type micro entity. 2022-02-10 View Report
Confirmation statement. Statement with no updates. 2021-10-22 View Report
Accounts. Accounts type micro entity. 2021-04-15 View Report
Confirmation statement. Statement with updates. 2020-10-21 View Report
Accounts. Accounts type micro entity. 2020-05-19 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Accounts. Accounts type micro entity. 2019-05-24 View Report
Officers. Change date: 2019-01-30. Officer name: Mr Steven Novak. 2019-01-30 View Report
Persons with significant control. Change date: 2019-01-30. Psc name: Mr Steven Novak. 2019-01-30 View Report
Persons with significant control. Psc name: Mr Steven Novak. Change date: 2019-01-29. 2019-01-29 View Report
Officers. Change date: 2019-01-29. Officer name: Mr Steven Novak. 2019-01-29 View Report
Persons with significant control. Psc name: Mr Steven Novak. Change date: 2019-01-29. 2019-01-29 View Report
Officers. Change date: 2019-01-29. Officer name: Mr Steven Novak. 2019-01-29 View Report
Confirmation statement. Statement with updates. 2018-10-17 View Report
Accounts. Accounts type micro entity. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-10-10 View Report
Persons with significant control. Change date: 2017-07-18. Psc name: Mr Steven Novak. 2017-10-10 View Report
Accounts. Accounts type total exemption small. 2016-10-28 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Accounts. Accounts type total exemption small. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Officers. Termination date: 2015-02-04. Officer name: Shaun Ian Gray. 2015-02-06 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-10-09 View Report
Annual return. With made up date full list shareholders. 2012-10-19 View Report
Accounts. Accounts type dormant. 2012-10-11 View Report
Officers. Change date: 2012-09-30. Officer name: Shaun Ian Gray. 2012-10-04 View Report
Officers. Officer name: Mr Steven Novak. Change date: 2012-09-25. 2012-10-04 View Report
Accounts. Accounts type dormant. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Accounts. Accounts type dormant. 2011-05-31 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Accounts. Accounts type dormant. 2010-06-03 View Report
Annual return. With made up date full list shareholders. 2009-11-25 View Report
Accounts. Accounts type total exemption full. 2009-05-19 View Report
Change of name. Description: Company name changed mozzarella joes windsor LIMITED\certificate issued on 17/12/08. 2008-12-17 View Report
Address. Description: Registered office changed on 01/12/2008 from 175 high street tonbridge kent TN9 1BX. 2008-12-01 View Report
Officers. Description: Appointment terminated secretary andrew myers. 2008-12-01 View Report
Officers. Description: Appointment terminated director simon reed. 2008-12-01 View Report
Officers. Description: Director appointed steven anthony novak. 2008-12-01 View Report
Officers. Description: Secretary appointed shaun ian gray. 2008-12-01 View Report
Annual return. Legacy. 2008-11-21 View Report
Accounts. Legacy. 2007-11-05 View Report
Capital. Description: Ad 16/10/07--------- £ si 99@1=99 £ ic 1/100. 2007-10-24 View Report
Address. Description: Registered office changed on 24/10/07 from: 175 high street tonbridge kent TN9 1BX. 2007-10-24 View Report