Advanced company searchLink opens in new window

CATAPULT HOLDINGS LIMITED

Company number 05590583

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)
22 May 2014 AA Accounts for a small company made up to 31 December 2013
01 May 2014 TM02 Termination of appointment of Robert Carroll as a secretary
28 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 951
04 Oct 2013 TM01 Termination of appointment of Graham Mold as a director
20 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2013 AD01 Registered office address changed from Malt House 21 Narborough Wood Business Park Desford Road Enderby Leicestershire LE19 4XT United Kingdom on 13 September 2013
13 Sep 2013 AP01 Appointment of Mr Nicholas Wright as a director
13 Sep 2013 AP01 Appointment of Mr Laurence Edward William Vaughan as a director
13 Sep 2013 TM01 Termination of appointment of Richard Stevenson as a director
11 Sep 2013 MEM/ARTS Memorandum and Articles of Association
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2013 AA Accounts for a small company made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
22 May 2012 AA Accounts for a small company made up to 31 December 2011
02 May 2012 TM01 Termination of appointment of David Lambert as a director
07 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Duncan Buchanan Cameron on 14 August 2011
17 Aug 2011 AD01 Registered office address changed from Malt House 13 Narborough Wood Business Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 17 August 2011
16 May 2011 AA Accounts for a small company made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
19 May 2010 SH03 Purchase of own shares.
06 May 2010 AA Accounts for a small company made up to 31 December 2009
22 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Apr 2010 TM01 Termination of appointment of Robin Jones as a director
03 Mar 2010 AP01 Appointment of Duncan Buchanan Cameron as a director