DISPOSABLES & CATERING SUPPLIES LIMITED - History of Changes


DateDescription
2023-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / JUNE MARGARET STACEY / 22/09/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-02-07 delete address SUFFOLK HOUSE 7 HYDRA ORION COURT ADDISON WAY GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW
2022-02-07 insert address 80 COMPAIR CRESCENT IPSWICH SUFFOLK UNITED KINGDOM IP2 0EH
2022-02-07 update registered_address
2022-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2022 FROM SUFFOLK HOUSE 7 HYDRA ORION COURT ADDISON WAY GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARGARET STACEY / 05/01/2022
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY CONNOLLY / 05/01/2022
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES STACEY / 05/01/2022
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STACEY / 05/01/2022
2022-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARGARET STACEY / 04/01/2022
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / JUNE MARGARET STACEY / 29/03/2019
2019-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUBIC TRUSTEES LTD
2019-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / JUNE MARGARET STACEY / 29/03/2019
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-20 update statutory_documents SHAREHOLDERS AGREEMENT/SHARE TRANSFER 01/03/2019
2018-10-07 update account_category TOTAL EXEMPTION SMALL => FULL
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-07 update num_mort_outstanding 3 => 2
2018-03-07 update num_mort_satisfied 1 => 2
2018-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-07 update account_ref_day 30 => 31
2017-10-07 update account_ref_month 9 => 12
2017-10-07 update accounts_next_due_date 2018-06-30 => 2018-09-30
2017-09-18 update statutory_documents CURREXT FROM 30/09/2017 TO 31/12/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-02 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-26 update num_mort_charges 2 => 4
2017-04-26 update num_mort_outstanding 2 => 3
2017-04-26 update num_mort_satisfied 0 => 1
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037346720004
2017-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037346720003
2017-03-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-10 update statutory_documents SUB-DIVISION 22/09/16
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-30 update statutory_documents 17/03/16 FULL LIST
2016-03-10 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-03-10 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-10 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES STACEY / 26/02/2016
2016-02-18 update statutory_documents AUDITOR'S RESIGNATION
2016-02-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-27 update statutory_documents 17/03/15 FULL LIST
2014-04-07 delete address SUFFOLK HOUSE 7 HYDRA ORION COURT ADDISON WAY GREAT BLAKENHAM IPSWICH SUFFOLK UNITED KINGDOM IP6 0LW
2014-04-07 insert address SUFFOLK HOUSE 7 HYDRA ORION COURT ADDISON WAY GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-03-19 update statutory_documents 17/03/14 FULL LIST
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STACEY / 17/07/2013
2013-07-01 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-07-01 update accounts_last_madeup_date 2011-03-31 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 delete sic_code 56210 - Event catering activities
2013-06-26 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-26 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-26 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-22 delete address CARLTON HOUSE CBC 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2013-06-22 insert address SUFFOLK HOUSE 7 HYDRA ORION COURT ADDISON WAY GREAT BLAKENHAM IPSWICH SUFFOLK UNITED KINGDOM IP6 0LW
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 3 => 9
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-06-30
2013-06-22 update registered_address
2013-06-21 delete sic_code 5552 - Catering
2013-06-21 insert sic_code 56210 - Event catering activities
2013-06-21 update returns_last_madeup_date 2011-03-17 => 2012-03-17
2013-06-21 update returns_next_due_date 2012-04-14 => 2013-04-14
2013-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-13 update statutory_documents 17/03/13 FULL LIST
2013-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STACEY
2013-02-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-05 update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 864100
2012-12-18 update statutory_documents ADOPT ARTICLES 24/09/2012
2012-12-18 update statutory_documents 24/09/12 STATEMENT OF CAPITAL GBP 450100
2012-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES STACEY / 08/11/2012
2012-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARGARET STACEY / 09/08/2012
2012-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY CONNOLLY / 09/08/2012
2012-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STACEY / 09/08/2012
2012-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUNE MARGARET STACEY / 09/08/2012
2012-08-09 update statutory_documents CURREXT FROM 31/03/2012 TO 30/09/2012
2012-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2012 FROM CARLTON HOUSE CBC 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2012-06-01 update statutory_documents 17/03/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 17/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 17/03/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARGARET STACEY / 16/03/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY CONNOLLY / 16/03/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES STACEY / 16/03/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STACEY / 16/03/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE STACEY / 16/03/2010
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-07 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-09 update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-29 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/03 FROM: C/O BIRD LUCKIN AQUILA HOUSE, WATERLOO LANE CHELMSFORD ESSEX CM1 1BN
2002-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-02 update statutory_documents RETURN MADE UP TO 17/03/02; NO CHANGE OF MEMBERS
2001-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2001-04-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2001-04-20 update statutory_documents RETURN MADE UP TO 17/03/01; NO CHANGE OF MEMBERS
2000-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/00 FROM: BIRD LUCKIN AQUILA HOUSE, WATERLOO LANE CHELMSFORD ESSEX CM1 1BN
2000-04-22 update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-03-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-22 update statutory_documents DIRECTOR RESIGNED
1999-03-22 update statutory_documents SECRETARY RESIGNED
1999-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION