CATCODE LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

26/01/1426 January 2014 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

19/04/1319 April 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 AUDITOR'S RESIGNATION

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY PAULA HOPKINS

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT WALKER

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIS

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED SIMON PARSON

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM
LUTIDINE HOUSE
NEWARK LANE
RIPLEY
SURREY GU23 6S

View Document

23/05/1123 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PLENDERLEITH WALKER / 27/01/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIE HOPKINS / 27/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER ELLIS / 27/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT NICHOLAS WALKER / 27/01/2010

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY HETHERINGTON

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 RE SECT 394

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM:
ST GEORGES HOUSE
25 BRIDGE STREET
WALTON ON THAMES
SURREY KT12 1AF

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 ALTER MEM AND ARTS 02/06/99

View Document

15/06/9915 June 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/05/994 May 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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