CATERBROOK LIMITED



Company Documents

DateDescription
18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/11/2230 November 2022 Registered office address changed from 17 Napier Court Banstead Road Caterham CR3 5QH England to 112 Bradmore Way Coulsdon CR5 1PB on 2022-11-30

View Document

24/11/2224 November 2022 Termination of appointment of Eric Robert Short as a director on 2022-11-24

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
22/06/2122 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM FLAT 16 NAPIER COURT BANSTEAD ROAD CATERHAM CR3 5QH UNITED KINGDOM

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NORMAN

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR ALISTAIR IAN RICHARD MONTGOMERY

View Document

18/09/1918 September 2019 SECRETARY APPOINTED MRS JANICE CHRISTINE MONTGOMERY

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REED

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 4 NAPIER COURT BANSTEAD ROAD CATERHAM CR3 5QH ENGLAND

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR CHRISTOPHER JOHN NORMAN

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REED

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NORMAN

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 1 NAPIER COURT BANSTEAD ROAD CATERHAM SURREY CR3 5QH

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM
1 NAPIER COURT
BANSTEAD ROAD
CATERHAM
SURREY
CR3 5QH

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID REED

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR CHRISTOPHER DAVID REED

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PIGOTT

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY PAUL PIGOTT

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
29/03/1529 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 16 NAPIER COURT BANSTEAD ROAD CATERHAM SURREY CR3 5QH

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
16 NAPIER COURT
BANSTEAD ROAD
CATERHAM
SURREY
CR3 5QH

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR ERIC ROBERT SHORT

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MR PAUL STEPHEN PIGOTT

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HEAD

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HEAD

View Document

29/03/1429 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/03/1329 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1226 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE HEAD / 25/03/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1115 March 2011 01/03/11 NO CHANGES

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 24/02/10 NO CHANGES

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/03/078 March 2007 RETURN MADE UP TO 27/01/07; CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 14 NAPIER COURT BANSTEAD ROAD CATERHAM ON THE HILL CR3 5QH

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 27/01/05; NO CHANGE OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 27/01/05; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 27/01/04; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/02/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 27/01/04; CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document



26/02/0326 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/02/02

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/01/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9817 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: FLAT 15 NAPIER COURT BANSTEAD ROAD CATERHAM SURREY CR3 5QH

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: G OFFICE CHANGED 11/04/97 FLAT 15 NAPIER COURT BANSTEAD ROAD CATERHAM SURREY CR3 5QH

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ORDER OF COURT - RESTORATION 20/01/97

View Document

20/01/9720 January 1997 ORDER OF COURT - RESTORATION 20/01/97

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/04/962 April 1996 STRUCK OFF AND DISSOLVED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 FIRST GAZETTE

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/09/9426 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/09/933 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/09/933 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/09/933 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/933 September 1993 RETURN MADE UP TO 27/01/93; CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/09/9119 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 25/01/88 FULL LIST NOF

View Document

15/01/9115 January 1991 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/05/8912 May 1989 FIRST GAZETTE

View Document

12/05/8912 May 1989

View Document

12/05/8912 May 1989

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 97 GODSTONE RD. CATERHAM SURREY CR3 6XQ

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: G OFFICE CHANGED 23/02/89 97 GODSTONE RD. CATERHAM SURREY CR3 6XQ

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/04/873 April 1987 ACCOUNTING REF. DATE SHORT FROM 13/11 TO 31/12

View Document

03/04/873 April 1987 ACCOUNTING REF. DATE SHORT FROM 13/11 TO 31/12

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/02/7411 February 1974 Memorandum and Articles of Association

View Document

11/02/7411 February 1974 Memorandum and Articles of Association

View Document

05/11/735 November 1973 Incorporation

View Document

05/11/735 November 1973 Incorporation

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