Advanced company searchLink opens in new window

CATERPILLAR DC PENSION TRUST LIMITED

Company number 03908921

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)
27 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
16 Feb 2018 TM01 Termination of appointment of Janette Margaret Nicholls as a director on 31 January 2018
21 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with no updates
20 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 30 September 2016
22 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
11 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
16 Mar 2015 AP01 Appointment of Mr Paresh Rameshchandra Desai as a director on 12 March 2015
16 Mar 2015 TM01 Termination of appointment of Paresh Rameshchandra Desai as a director on 19 December 2014
16 Mar 2015 AP01 Appointment of Mr Adrian Forrester as a director on 12 March 2015
16 Mar 2015 TM01 Termination of appointment of Adrian Forrester as a director on 19 December 2014
20 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
09 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
13 Nov 2014 AP01 Appointment of Miss Barbara Henry as a director on 12 November 2014
12 Nov 2014 TM01 Termination of appointment of David Andrew Entwistle as a director on 11 November 2014
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
30 Dec 2013 MEM/ARTS Memorandum and Articles of Association
30 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
28 Oct 2013 AD01 Registered office address changed from Frank Perkins Way Eastfield Peterborough Cambridgeshire PE1 5NA United Kingdom on 28 October 2013
17 Sep 2013 AP03 Appointment of Mrs Jane Wilson as a secretary
17 Sep 2013 TM02 Termination of appointment of Stephen Robertson as a secretary
05 Jun 2013 AD01 Registered office address changed from Vfr, Frank Perkins Way Eastfield Peterborough Cambridgeshire PE1 5NA on 5 June 2013
23 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders