Advanced company searchLink opens in new window

CATACO LIMITED

Company number 06153406

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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