CATEREXCHANGE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWNING

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES OWEN

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/07/1520 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/09/1410 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/08/1313 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ROGER ARTHUR DOWNING

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

06/07/106 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

23/02/0923 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 COMPANY NAME CHANGED CRN 1990 (SIX) LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 ADOPT MEM AND ARTS 30/01/95

View Document

03/10/973 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 30/09/96

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 ADOPT MEM AND ARTS 30/01/95

View Document

06/03/956 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED

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

13/12/9413 December 1994 SECRETARY RESIGNED

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/12/941 December 1994 S386 DISP APP AUDS 17/11/94

View Document

01/12/941 December 1994 EXEMPTION FROM APPOINTING AUDITORS 17/11/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/92

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/10/9129 October 1991 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 SECT 366A 14/08/90

View Document

15/08/9015 August 1990 COMPANY NAME CHANGED CRUSTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/08/90

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 £ NC 100/200000 15/01/90

View Document

26/01/9026 January 1990 NC INC ALREADY ADJUSTED 15/01/90

View Document

23/10/8923 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 EXEMPTION FROM APPOINTING AUDITORS 080989

View Document

20/10/8920 October 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/886 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 25/10/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 29/06/86

View Document

04/09/864 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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