CATTESHALL LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMART

View Document

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1113 December 2011 SOLVENCY STATEMENT DATED 12/12/11

View Document

13/12/1113 December 2011 REDUCE ISSUED CAPITAL 12/12/2011

View Document

13/12/1113 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1113 December 2011 STATEMENT BY DIRECTORS

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/02/1020 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

11/01/1011 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH ROOME

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0922 December 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

07/11/097 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0923 September 2009 NC INC ALREADY ADJUSTED 31/07/09

View Document

23/09/0923 September 2009 GBP NC 1000/2701000 31/07/2009

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S PARTICULARS EDWARD SMART

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/03/0721 March 2007 AUDITOR'S RESIGNATION

View Document

04/01/074 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0431 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/07/03

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

18/07/0218 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/024 July 2002 COMPANY NAME CHANGED LYLEDATE SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/02; RESOLUTION PASSED ON 18/06/02

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/027 June 2002 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