- Company Overview for CAT AUTOMOTIVE LIMITED (03685617)
- Filing history for CAT AUTOMOTIVE LIMITED (03685617)
- People for CAT AUTOMOTIVE LIMITED (03685617)
- Charges for CAT AUTOMOTIVE LIMITED (03685617)
- Insolvency for CAT AUTOMOTIVE LIMITED (03685617)
- More for CAT AUTOMOTIVE LIMITED (03685617)
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) |
---|---|---|---|
01 Jul 2015 | TM02 | Termination of appointment of Ian Philip Smith as a secretary on 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Ian Philip Smith as a director on 30 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr John Frederick Coombes as a director on 30 June 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Ian Philip Smith as a secretary on 30 June 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AP01 | Appointment of Mr David John Archer as a director | |
12 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
12 Dec 2012 | CH03 | Secretary's details changed for Ian Philip Smith on 1 July 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | CH01 | Director's details changed for Ian Philip Smith on 15 May 2012 | |
15 May 2012 | CH01 | Director's details changed for Ian Philip Smith on 15 May 2012 | |
15 May 2012 | TM01 | Termination of appointment of Philip Day as a director | |
16 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
16 Dec 2011 | AD01 | Registered office address changed from the Old Electricity Yard St Michaels Road Sittingbourne Kent ME10 3RN on 16 December 2011 | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Feb 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |