THRESHFIELD CATERING SUPPLIES LIMITED - LEEDS


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

Description Filing date
Officers. Officer name: Michael John Buck. Termination date: 2023-07-21. 2023-08-25 View Report
Persons with significant control. Notification date: 2023-07-21. Psc name: Threshfield Holdings Limited. 2023-07-31 View Report
Persons with significant control. Cessation date: 2023-07-21. Psc name: Michael John Buck. 2023-07-31 View Report
Accounts. Accounts type total exemption full. 2023-06-20 View Report
Confirmation statement. Statement with updates. 2023-06-15 View Report
Confirmation statement. Statement with updates. 2022-07-12 View Report
Accounts. Accounts type total exemption full. 2022-03-15 View Report
Confirmation statement. Statement with updates. 2021-06-30 View Report
Accounts. Accounts type total exemption full. 2021-06-09 View Report
Accounts. Change account reference date company previous shortened. 2021-06-04 View Report
Accounts. Change account reference date company previous extended. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Accounts. Accounts type total exemption full. 2020-01-27 View Report
Officers. Change date: 2019-06-10. Officer name: Richard John Buck. 2019-06-25 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Persons with significant control. Change date: 2019-06-10. Psc name: Mr Michael John Buck. 2019-06-25 View Report
Persons with significant control. Psc name: Mr Michael John Buck. Change date: 2019-05-30. 2019-05-30 View Report
Officers. Officer name: Mr Michael John Buck. Change date: 2019-05-30. 2019-05-30 View Report
Accounts. Accounts type total exemption full. 2019-01-22 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Accounts. Accounts type total exemption full. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Officers. Officer name: Mr Michael John Buck. Change date: 2017-06-10. 2017-06-12 View Report
Accounts. Accounts type total exemption small. 2017-01-19 View Report
Annual return. With made up date full list shareholders. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type total exemption small. 2014-09-07 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type total exemption small. 2014-01-30 View Report
Mortgage. Charge number: 072815800002. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2013-06-14 View Report
Address. Move registers to registered office company. 2013-06-14 View Report
Officers. Officer name: Richard John Buck. 2013-03-19 View Report
Capital. Capital allotment shares. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Annual return. With made up date full list shareholders. 2011-07-08 View Report
Address. Move registers to sail company. 2011-07-08 View Report
Address. Change sail address company. 2011-07-08 View Report
Resolution. Description: Resolutions. 2011-05-25 View Report
Accounts. Accounts type dormant. 2011-05-09 View Report
Accounts. Change account reference date company previous shortened. 2011-05-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-05-06 View Report
Officers. Officer name: Mr Michael John Buck. 2010-07-05 View Report
Accounts. Change account reference date company current extended. 2010-06-29 View Report
Address. Change date: 2010-06-29. Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom. 2010-06-29 View Report
Officers. Officer name: Barbara Kahan. 2010-06-15 View Report
Incorporation. Incorporation company. 2010-06-11 View Report