Advanced company searchLink opens in new window

CATERPAL LIMITED

Company number 02152850

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)
17 Apr 2024 AA Micro company accounts made up to 30 September 2023
02 Nov 2023 AP04 Appointment of Crm Students Limited as a secretary on 2 November 2023
04 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Dec 2022 TM02 Termination of appointment of Zephyr Property Management Ltd as a secretary on 30 November 2022
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
04 Jan 2022 AP01 Appointment of Mr Frederick Tsang as a director on 25 November 2021
13 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
07 May 2021 AD01 Registered office address changed from PO Box PO14 9PP 140 Hillson Drive PO Box 703 14 Fareham Hampshire PO15 6PA United Kingdom to Hanborough House 5 Wallbrook Court North Hinksey Lane Oxford OX2 0QS on 7 May 2021
05 Jan 2021 TM01 Termination of appointment of Christopher Edward Pool as a director on 5 January 2021
04 Jan 2021 AP01 Appointment of Mrs Carolyn Donnelly as a director on 4 January 2021
11 Dec 2020 AA Micro company accounts made up to 30 September 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 30 September 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 30 September 2018
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
26 Mar 2018 AA Micro company accounts made up to 30 September 2017
21 Jul 2017 PSC08 Notification of a person with significant control statement
17 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
10 Apr 2017 AP01 Appointment of Mr Christopher Edward Pool as a director on 10 April 2017
14 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
28 Jun 2016 AD01 Registered office address changed from PO Box 703 140 Hillson Drive Hillson Drive Fareham Hampshire PO15 6PA to PO Box PO14 9PP 140 Hillson Drive PO Box 703 14 Fareham Hampshire PO15 6PA on 28 June 2016
16 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 145.3