CAT AUTOMOTIVE COMPONENTS LIMITED

Company Documents

DateDescription
24/11/1424 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PHILIP SMITH / 01/07/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP SMITH / 01/07/2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THE OLD ELECTRICITY YARD ST MICHAELS ROAD SITTINGBOURNE KENT ME10 3RN

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VERNON KENT / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAY / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP SMITH / 01/01/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: G OFFICE CHANGED 20/06/07 UNIT 79 JOHN WILSON BUSINESS PARK WHITSTABLE KENT CT5 3QU

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0424 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0424 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0424 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97

View Document

26/07/9726 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 COMPANY NAME CHANGED CAT COMPONENTS LIMITED CERTIFICATE ISSUED ON 28/09/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/02/9424 February 1994 S-DIV 24/01/94

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/11/9230 November 1992 S366A DISP HOLDING AGM 23/11/92

View Document

30/11/9230 November 1992 S386 DISP APP AUDS 23/11/92

View Document

30/11/9230 November 1992 S252 DISP LAYING ACC 23/11/92

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 03/09/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: G OFFICE CHANGED 03/02/88 UNIT D1 SMEED DEAN CENTRE EUROLINK SITTINGBOURNE KENT ME10 3RN

View Document

15/01/8815 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: G OFFICE CHANGED 06/02/87 LYDBROOK CLOSE LONDON ROAD SITTINGBOURNE KENT ME10 1NP

View Document

06/02/876 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/8712 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company