Company NameFirst In Catering Limited
Company StatusDissolved
Company Number03365920
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NamesEtchco 946 Limited and 1st In Catering Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(24 years after company formation)
Appointment Duration2 years, 9 months (closed 12 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 12 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameChristine Anne Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address26 Warren House Walk
Walmley
Sutton Coldfield
West Midlands
B76 1TS
Director NameMr Malcolm Denis Lyons
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 14 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Neville Road
Shirley
Solihull
West Midlands
B90 2QX
Director NamePeter James Richardson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow End
Holy Cross Lane
Belbroughton
West Midlands
DY9 9SH
Director NameBrian Ramsden
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressEastham Grange
Eastham
Tenbury Wells
Worcestershire
WR15 8NP
Director NameThomas Asicus McDermott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressCarmel 69 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Secretary NameMr Malcolm Denis Lyons
NationalityBritish
StatusResigned
Appointed14 July 1997(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 14 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address87 Neville Road
Shirley
Solihull
West Midlands
B90 2QX
Director NameCorinne Gethin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairwater Drive
New Haw
Addlestone
Surrey
KT15 3LP
Director NameMr Robert David Openshaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillers Brook Chertsey Road
Chobham
Woking
Surrey
GU24 8NB
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2002(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed30 May 2002(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(23 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(23 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameEffectorder Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
B3 3DY

Contact

Websitecsf.fr

Location

Registered AddressKroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2 at £1C S F M (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 April 1998Delivered on: 27 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 March 2021Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
4 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Corinne Gethin as a director (1 page)
8 November 2010Termination of appointment of Robert Openshaw as a director (1 page)
8 November 2010Termination of appointment of Corinne Gethin as a director (1 page)
8 November 2010Termination of appointment of Robert Openshaw as a director (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
19 May 2009Return made up to 06/05/09; full list of members (4 pages)
19 May 2009Return made up to 06/05/09; full list of members (4 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
23 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
23 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 June 2008Return made up to 06/05/08; full list of members (4 pages)
13 June 2008Return made up to 06/05/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
31 May 2007Return made up to 06/05/07; full list of members (3 pages)
31 May 2007Return made up to 06/05/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Return made up to 06/05/06; full list of members (3 pages)
9 May 2006Return made up to 06/05/06; full list of members (3 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
19 May 2005Return made up to 06/05/05; full list of members (3 pages)
19 May 2005Return made up to 06/05/05; full list of members (3 pages)
15 April 2005Full accounts made up to 31 December 2003 (12 pages)
15 April 2005Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004Return made up to 06/05/04; full list of members (8 pages)
14 June 2004Return made up to 06/05/04; full list of members (8 pages)
18 December 2003Full accounts made up to 31 December 2002 (14 pages)
18 December 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: midland house 28 the avenue rubery birmingham west midlands B45 9AL (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: midland house 28 the avenue rubery birmingham west midlands B45 9AL (1 page)
27 May 2002Full accounts made up to 31 December 2001 (15 pages)
27 May 2002Full accounts made up to 31 December 2001 (15 pages)
2 May 2002Auditor's resignation (2 pages)
2 May 2002Auditor's resignation (2 pages)
29 April 2002Return made up to 06/05/02; full list of members (8 pages)
29 April 2002Return made up to 06/05/02; full list of members (8 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002Auditor's resignation (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (3 pages)
25 April 2002Auditor's resignation (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002Director resigned (1 page)
25 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 September 2001Full accounts made up to 31 March 2001 (14 pages)
4 September 2001Full accounts made up to 31 March 2001 (14 pages)
11 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Full accounts made up to 31 March 2000 (14 pages)
2 October 2000Full accounts made up to 31 March 2000 (14 pages)
8 June 2000Return made up to 06/05/00; full list of members (7 pages)
8 June 2000Return made up to 06/05/00; full list of members (7 pages)
23 September 1999Full accounts made up to 31 March 1999 (10 pages)
23 September 1999Full accounts made up to 31 March 1999 (10 pages)
18 June 1999Return made up to 06/05/99; full list of members (6 pages)
18 June 1999Return made up to 06/05/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 March 1998 (8 pages)
8 October 1998Full accounts made up to 31 March 1998 (8 pages)
11 June 1998Director resigned (1 page)
11 June 1998Return made up to 06/05/98; full list of members (8 pages)
11 June 1998Director resigned (1 page)
11 June 1998Return made up to 06/05/98; full list of members (8 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
17 November 1997Registered office changed on 17/11/97 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
17 November 1997Registered office changed on 17/11/97 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Registered office changed on 23/07/97 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
23 July 1997Registered office changed on 23/07/97 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
22 July 1997Company name changed 1ST in catering LIMITED\certificate issued on 23/07/97 (2 pages)
22 July 1997Company name changed 1ST in catering LIMITED\certificate issued on 23/07/97 (2 pages)
12 June 1997Company name changed etchco 946 LIMITED\certificate issued on 12/06/97 (5 pages)
12 June 1997Company name changed etchco 946 LIMITED\certificate issued on 12/06/97 (5 pages)
6 May 1997Incorporation (25 pages)
6 May 1997Incorporation (25 pages)