Advanced company searchLink opens in new window

CATFOSS CABIN HIRE LIMITED

Company number 08326596

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)
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew patrick foreman
11 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 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
05 Jan 2016 CH01 Director's details changed for Mr Benjamin Andrew Foreman on 1 June 2015
05 Jan 2016 CH01 Director's details changed for Mr Andrew Patrick Foreman on 1 June 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
02 Oct 2014 TM02 Termination of appointment of Nicholas Robert King as a secretary on 2 October 2014
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 Nigel William Hubert Lax as a director
04 Jul 2014 AP01 Appointment of Stephen Andrew Lawrence 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 2
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
18 Jun 2014 MR04 Satisfaction of charge 083265960004 in full
18 Jun 2014 MR04 Satisfaction of charge 083265960006 in full
18 Jun 2014 MR04 Satisfaction of charge 083265960005 in full
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
25 Sep 2013 MR01 Registration of charge 083265960006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
24 Sep 2013 MR01 Registration of charge 083265960005
24 Sep 2013 MR01 Registration of charge 083265960004
03 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association