Advanced company searchLink opens in new window

CAT COMMUNICATIONS LIMITED

Company number 05315865

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)
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
26 Nov 2013 MR01 Registration of charge 053158650003
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AD01 Registered office address changed from 3 Ashley Court Henley Marlborough Wiltshire SN8 3RH United Kingdom on 22 March 2013
02 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Miss Penny Lawrence on 1 December 2009
18 Jan 2010 CH01 Director's details changed for Craig Davidson Lang on 2 October 2009
18 Jan 2010 CH03 Secretary's details changed for Penny Lawrence on 2 October 2009
08 Aug 2009 288a Director appointed penny ann lawrence
31 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
04 Jun 2009 287 Registered office changed on 04/06/2009 from 5 martingale road burbage wiltshire SN8 3TY
15 Jan 2009 363a Return made up to 17/12/08; full list of members