EGGSECUTIVE CATERING LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-07-25 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-19 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-20 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-26 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY AGNES DIXON
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-09 update statutory_documents DIRECTOR APPOINTED MISS KELLY AGNES DIXON
2020-03-09 update statutory_documents 22/01/20 STATEMENT OF CAPITAL GBP 3
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-23 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-17 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-21 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENA DIXON
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-05 update statutory_documents 02/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE UNITED KINGDOM SA61 1PX
2014-09-07 insert address WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-12 update statutory_documents 02/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-09 update statutory_documents 02/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-05-02 => 2014-08-31
2013-06-22 insert sic_code 56290 - Other food services
2013-06-22 update returns_last_madeup_date null => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-05-01 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 02/08/12 FULL LIST
2012-03-08 update statutory_documents DIRECTOR APPOINTED MRS LENA MARGARETA DIXON
2012-01-11 update statutory_documents CURREXT FROM 31/08/2012 TO 30/11/2012
2011-12-08 update statutory_documents DIRECTOR APPOINTED MR ADAM RICHARD DIXON
2011-12-08 update statutory_documents COMPANY NAME CHANGED GD MOTORSPORT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/12/11
2011-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2011-10-31 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE HUGHES
2011-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DIXON
2011-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER DIXON
2011-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION