- Company Overview for CATACO LIMITED (06153406)
- Filing history for CATACO LIMITED (06153406)
- People for CATACO LIMITED (06153406)
- More for CATACO LIMITED (06153406)
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) |
---|---|---|---|
26 Sep 2012 | AD01 | Registered office address changed from C/O Bytheway & Co Accountants Limited October House 17 Dudley Street Sedgley Dudley West Midlands DY3 1SA England on 26 September 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Mrs Catherine Mcginty on 10 April 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
18 Jan 2012 | TM01 | Termination of appointment of Jamie Mcginty as a director | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
14 Mar 2011 | AD01 | Registered office address changed from C/O C/O Bytheway & Co Accountants Ltd October House Dudley Street Sedgley Dudley West Midlands DY3 1SA United Kingdom on 14 March 2011 | |
13 Sep 2010 | CH01 | Director's details changed for Mr Jamie Lewis Mcginty on 10 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Mrs Catherine Mcginty on 10 September 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from C/O Bytheway Accountants October House 17 Dudley Street Sedgley Dudley West Midlands DY3 1SA on 13 September 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from Ground Floor, 8 Emmanuel Court, 10 Mill Street Sutton Coldfield West Midlands B72 1TJ on 31 August 2010 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | AD01 | Registered office address changed from 32 Clarewell Avenue Solihull West Midlands B91 3YD on 9 July 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Ms Catherine Coulthard on 8 April 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Jamie Lewis Mcginty on 12 March 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Catherine Coulthard on 12 March 2010 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2009 | 288a | Director appointed jamie lewis mcginty | |
11 May 2009 | RESOLUTIONS |
Resolutions
|
|
11 May 2009 | 128(4) | Notice of assignment of name or new name to shares | |
11 May 2009 | 88(2) | Capitals not rolled up | |
17 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
29 Aug 2008 | 288b | Appointment terminated secretary sjd (secretaries) LIMITED |