CATFOSS CABIN HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/01/2424 January 2024 Registered office address changed from Rasher House Catfoss Industrial Estate Brandesburton Brandesburton Driffield East Yorkshire YO25 8EJ England to Medforth House Catfoss Lane Brandesburton Driffield YO25 8ES on 2024-01-24

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

22/11/2322 November 2023 Previous accounting period extended from 2023-02-28 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

05/04/235 April 2023 Satisfaction of charge 083265960008 in full

View Document

05/04/235 April 2023 Satisfaction of charge 083265960009 in full

View Document

29/03/2329 March 2023 Registration of charge 083265960010, created on 2023-03-22

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-11 with updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

06/01/236 January 2023 Cessation of Catfoss Hire Limited as a person with significant control on 2022-12-22

View Document

06/01/236 January 2023 Notification of Catfoss Hire Holdings Limited as a person with significant control on 2022-12-22

View Document

02/11/222 November 2022 Registered office address changed from Rasher House Catfoss Industrial Estate Brandesburton Driffield East Yorkshire YO25 8EJ to Rasher House Catfoss Industrial Estate Brandesburton Brandesburton Driffield East Yorkshire YO25 8EJ on 2022-11-02

View Document

15/09/2215 September 2022 Satisfaction of charge 083265960007 in full

View Document

05/04/225 April 2022 Previous accounting period extended from 2021-12-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Registration of charge 083265960009, created on 2022-02-14

View Document

15/02/2215 February 2022 Registration of charge 083265960008, created on 2022-02-14

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Quentin Barnett as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Deborah Medforth as a secretary on 2021-06-24

View Document

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

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083265960007

View Document

26/03/2026 March 2020 CESSATION OF FOREMANS PROPERTIES LIMITED AS A PSC

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / CATFOSS HIRE LIMITED / 20/03/2020

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 ADOPT ARTICLES 28/03/2019

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS RUTH PATRICIA FOREMAN

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

06/12/186 December 2018 CESSATION OF MARCOL INDUSTRIAL (CATFOSS) LLP AS A PSC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATFOSS HIRE LIMITED

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ANDREW PATRICK FOREMAN

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOREMAN

View Document

05/01/165 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW FOREMAN / 01/06/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK FOREMAN / 01/06/2015

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAX

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KING

View Document

04/07/144 July 2014 DIRECTOR APPOINTED STEPHEN ANDREW LAWRENCE

View Document

04/07/144 July 2014 DIRECTOR APPOINTED NIGEL WILLIAM HUBERT LAX

View Document

26/06/1426 June 2014 ADOPT ARTICLES 13/06/2014

View Document

26/06/1426 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 2

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083265960005

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083265960004

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083265960006

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083265960006

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083265960005

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083265960004

View Document

03/06/133 June 2013 ALTER ARTICLES 15/05/2013

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM SUITE B ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF ENGLAND

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MR NICHOLAS ROBERT KING

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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