- Company Overview for CATTRAN & HUDSON LIMITED (08595615)
- Filing history for CATTRAN & HUDSON LIMITED (08595615)
- People for CATTRAN & HUDSON LIMITED (08595615)
- More for CATTRAN & HUDSON LIMITED (08595615)
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) |
---|---|---|---|
04 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
08 Jul 2024 | CH01 | Director's details changed for Mrs Katie Robina Hudson on 5 June 2023 | |
01 Jul 2024 | AD01 | Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR United Kingdom to 4 Ridgevale Close Gulval Penzance Cornwall TR18 3RB on 1 July 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jul 2023 | PSC04 | Change of details for Mrs Katie Robina Hudson as a person with significant control on 5 June 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mrs Katie Robina Hudson on 5 June 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
13 Jul 2023 | PSC04 | Change of details for Mr Dylan Mitchell Hudson as a person with significant control on 5 June 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Dylan Mitchell Hudson on 5 June 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
14 Jun 2019 | PSC04 | Change of details for Mr Dylan Mitchell Hudson as a person with significant control on 7 June 2017 | |
14 Jun 2019 | PSC01 | Notification of Dylan Mitchell Hudson as a person with significant control on 6 April 2016 | |
14 Jun 2019 | CH01 | Director's details changed for Mr Dylan Mitchell Hudson on 8 June 2017 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mrs Katie Robina Hudson as a person with significant control on 8 June 2017 |