Advanced company searchLink opens in new window

CATFOSS MODULAR HIRE LIMITED

Company number 06655516

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)
06 Dec 2018 TM01 Termination of appointment of Stephen Andrew Lawrence as a director on 30 November 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 MR01 Registration of charge 066555160007, created on 30 June 2017
27 Jun 2017 MR04 Satisfaction of charge 2 in full
03 May 2017 MR01 Registration of charge 066555160005, created on 20 April 2017
03 May 2017 MR01 Registration of charge 066555160006, created on 20 April 2017
15 Feb 2017 MR01 Registration of charge 066555160004, created on 14 February 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 TM01 Termination of appointment of Andrew Patrick Foreman as a director on 19 April 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
02 Oct 2014 TM01 Termination of appointment of Nigel William Hubert Lax as a director on 2 October 2014
04 Jul 2014 AP01 Appointment of Andrwe Patrick Foreman as a director
04 Jul 2014 AP01 Appointment of Stephen Andrew Lawrence as a director
04 Jul 2014 AP01 Appointment of Mr Nigel William Hubert Lax as a director
26 Jun 2014 SH08 Change of share class name or designation
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 200
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
03 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association