Advanced company searchLink opens in new window

CATERPARTS LIMITED

Company number 06745472

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)
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Jun 2018 TM01 Termination of appointment of Roger Graham Keith as a director on 24 April 2018
06 Jun 2018 AP01 Appointment of Oliver Booth as a director on 24 April 2018
22 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Apr 2017 TM02 Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017
28 Apr 2017 TM01 Termination of appointment of David Carson Reynolds as a director on 3 April 2017
28 Apr 2017 AP01 Appointment of Mr Roger Graham Keith as a director on 3 April 2017
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jan 2016 AP03 Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016
14 Jan 2016 AP01 Appointment of Mr Julian Charles Lambert as a director on 1 January 2016
14 Jan 2016 AP01 Appointment of Mr Christopher Charles Myhill as a director on 1 January 2016
14 Jan 2016 AP01 Appointment of Mr David Carson Reynolds as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Roger Graham Keith as a director on 31 December 2015
14 Jan 2016 TM01 Termination of appointment of Alan Palmer as a director on 31 December 2015
14 Jan 2016 TM02 Termination of appointment of Alan Palmer as a secretary on 31 December 2015
13 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
23 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share transfer 10/03/2015
24 Mar 2015 MR01 Registration of charge 067454720004, created on 10 March 2015
17 Mar 2015 MR01 Registration of charge 067454720003, created on 10 March 2015