Advanced company searchLink opens in new window

CATERPILLAR UK HOLDINGS LIMITED

Company number 02728984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 138,532,771
28 Oct 2014 AP01 Appointment of Ms Silvana Cecconello Godelaine as a director on 1 July 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 138,532,771
29 Aug 2014 AP01 Appointment of Mr Philip Leslie James Handley as a director on 1 July 2014
29 Aug 2014 TM01 Termination of appointment of Eric Lepine as a director on 30 June 2014
29 Aug 2014 TM01 Termination of appointment of Robert Droogleever Fortuyn as a director on 30 June 2014
29 Aug 2014 TM01 Termination of appointment of Joerg Kucharnowsky as a director on 30 June 2014
16 May 2014 AP01 Appointment of Mr Mark Dorsett as a director
16 Dec 2013 TM01 Termination of appointment of Brad Chambers as a director
07 Oct 2013 AA Accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 138,532,771
06 Aug 2013 AD02 Register inspection address has been changed from Legal Services Department Eastfields Peterborough PE1 5NA England
11 Dec 2012 AP01 Appointment of Mr Michael David Cleaver as a director
11 Dec 2012 TM01 Termination of appointment of Laurence Dobney as a director
03 Oct 2012 AA Accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
06 Aug 2012 AD03 Register(s) moved to registered inspection location
06 Aug 2012 AD02 Register inspection address has been changed
06 Oct 2011 AA Accounts made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Mr Steven David Martin on 29 July 2011
29 Jul 2011 CH01 Director's details changed for Mr Eric Lepine on 29 July 2011
29 Jul 2011 CH01 Director's details changed for Mr Joerg Kucharnowsky on 29 July 2011
13 May 2011 AD01 Registered office address changed from , Eastfield, Peterborough, Cambridgeshire, PE1 5NA on 13 May 2011