Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Michelle And Co Catering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Employees£2 0%

Details

Company type Private Limited Company, Active
Company Number 01015698
Record last updated Tuesday, December 6, 2016 8:33:24 AM UTC
Official Address 118 Selly Park Road Oak, Selly Oak
There are 35 companies registered at this street
Postal Code B297LH
Sector Other letting and operating of own or leased real estate

Charts

Visits

MICHELLE AND CO CATERING LIMITED (United Kingdom) Page visits 2024

Searches

MICHELLE AND CO CATERING LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jun 10, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 8, 2013 Annual return Annual return
Financials Oct 8, 2013 Annual accounts Annual accounts
Registry Dec 3, 2012 Annual return Annual return
Financials Jun 28, 2012 Annual accounts Annual accounts
Registry Dec 5, 2011 Annual return Annual return
Financials Oct 28, 2011 Annual accounts Annual accounts
Registry Dec 3, 2010 Annual return Annual return
Financials Nov 15, 2010 Annual accounts Annual accounts
Registry Dec 10, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 1015... Change of particulars for director 1015...
Financials Oct 13, 2009 Annual accounts Annual accounts
Registry Aug 8, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2009 Particulars of a mortgage or charge 1015... Particulars of a mortgage or charge 1015...
Registry Dec 12, 2008 Annual return Annual return
Registry Dec 12, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 12, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Dec 12, 2008 Register of members Register of members
Financials Oct 16, 2008 Annual accounts Annual accounts
Registry Dec 6, 2007 Annual return Annual return
Financials Aug 2, 2007 Annual accounts Annual accounts
Financials Dec 15, 2006 Annual accounts 1015... Annual accounts 1015...
Registry Dec 8, 2006 Annual return Annual return
Registry May 31, 2006 Annual return 1015... Annual return 1015...
Registry May 31, 2006 Appointment of a director Appointment of a director
Registry May 31, 2006 Resignation of a secretary Resignation of a secretary
Registry May 18, 2006 Appointment of a man as Director and Administrator Appointment of a man as Director and Administrator
Registry May 18, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jan 25, 2006 Annual accounts Annual accounts
Registry Jun 22, 2005 Annual return Annual return
Registry Jun 15, 2005 Annual return 1015... Annual return 1015...
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry Jul 6, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 30, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 23, 2003 Annual accounts Annual accounts
Registry Feb 12, 2003 Annual return Annual return
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Nov 22, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 18, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 18, 2002 Resignation of a secretary Resignation of a secretary
Registry Apr 3, 2002 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 3, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 28, 2001 Annual return Annual return
Financials Nov 2, 2001 Annual accounts Annual accounts
Registry Jan 29, 2001 Annual return Annual return
Registry Nov 2, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 15, 2000 Notice of change of directors or secretaries or in their particulars 1015... Notice of change of directors or secretaries or in their particulars 1015...
Financials Jun 20, 2000 Annual accounts Annual accounts
Registry Apr 28, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 28, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1015... Declaration of satisfaction in full or in part of a mortgage or charge 1015...
Registry Apr 7, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 7, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1015... Declaration of satisfaction in full or in part of a mortgage or charge 1015...
Registry Apr 7, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 16, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 1999 Annual return Annual return
Financials Aug 13, 1999 Annual accounts Annual accounts
Financials Feb 2, 1999 Annual accounts 1015... Annual accounts 1015...
Registry Dec 2, 1998 Annual return Annual return
Registry Jul 17, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 27, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 1998 Particulars of a mortgage or charge 1015... Particulars of a mortgage or charge 1015...
Registry Mar 4, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 1997 Annual return Annual return
Financials Jul 3, 1997 Annual accounts Annual accounts
Financials Feb 7, 1997 Annual accounts 1015... Annual accounts 1015...
Registry Jan 30, 1997 Annual return Annual return
Registry Jul 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 19, 1996 Director resigned, new director appointed 1015... Director resigned, new director appointed 1015...
Registry Jul 1, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 1, 1996 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 25, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 11, 1996 Annual accounts Annual accounts
Registry Jan 5, 1996 Annual return Annual return
Financials Jan 30, 1995 Annual accounts Annual accounts
Registry Jan 30, 1995 Director's particulars changed Director's particulars changed
Registry Jan 30, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 30, 1995 Elective resolution Elective resolution
Registry Jan 30, 1995 Annual return Annual return
Registry Dec 28, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 1994 Annual return Annual return
Financials Jan 14, 1994 Annual accounts Annual accounts
Financials Jan 8, 1993 Annual accounts 1015... Annual accounts 1015...
Registry Jan 6, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 1992 Annual return Annual return
Financials Jul 8, 1992 Annual accounts Annual accounts
Registry Mar 9, 1992 Registered office changed Registered office changed
Registry Mar 9, 1992 Annual return Annual return
Registry Nov 30, 1991 Two appointments: 2 men Two appointments: 2 men
Registry May 29, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 12, 1991 Director resigned, new director appointed 1015... Director resigned, new director appointed 1015...
Financials Jan 31, 1991 Annual accounts Annual accounts
Registry Jan 31, 1991 Annual return Annual return
Financials Jan 2, 1990 Annual accounts Annual accounts
Registry Jan 2, 1990 Annual return Annual return
Financials Sep 13, 1989 Annual accounts Annual accounts
Registry Feb 16, 1989 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)