CATTRAN & HUDSON LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

28/05/2528 May 2025 Change of details for Mrs Katie Robina Hudson as a person with significant control on 2024-07-04

View Document

27/05/2527 May 2025 Change of details for Mr Dylan Mitchell Hudson as a person with significant control on 2024-07-04

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-03 with updates

View Document

08/07/248 July 2024 Director's details changed for Mrs Katie Robina Hudson on 2023-06-05

View Document

01/07/241 July 2024 Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR United Kingdom to 4 Ridgevale Close Gulval Penzance Cornwall TR18 3RB on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Change of details for Mrs Katie Robina Hudson as a person with significant control on 2023-06-05

View Document

14/07/2314 July 2023 Director's details changed for Mrs Katie Robina Hudson on 2023-06-05

View Document

13/07/2313 July 2023 Director's details changed for Mr Dylan Mitchell Hudson on 2023-06-05

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

13/07/2313 July 2023 Change of details for Mr Dylan Mitchell Hudson as a person with significant control on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN MITCHELL HUDSON

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR DYLAN MITCHELL HUDSON / 07/06/2017

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN MITCHELL HUDSON / 08/06/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KATIE ROBINA HUDSON / 08/06/2017

View Document

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

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ROBINA HUDSON / 08/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN MITCHELL HUDSON / 08/06/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM TREVEGLOS FARM ZENNOR ST IVES CORNWALL TR26 3BY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

22/08/1422 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 PREVSHO FROM 31/07/2014 TO 28/02/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 59 LOWER QUEEN STREET PENZANCE CORNWALL TR18 4DF

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR DYLAN MITCHELL HUDSON

View Document

26/06/1426 June 2014 ADOPT ARTICLES 19/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 ADOPT ARTICLES 29/11/2013

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ISABEL STEVENS

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES CATTRAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHLOE REEVES

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA WHITELOCK

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JACK CATTRAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MILLARD

View Document

05/01/145 January 2014 ADOPT ARTICLES 29/11/2013

View Document

05/01/145 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 5300.00

View Document

02/01/142 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 757

View Document

02/01/142 January 2014 STATEMENT BY DIRECTORS

View Document

02/01/142 January 2014 REDUCE ISSUED CAPITAL 23/12/2013

View Document

02/01/142 January 2014 SOLVENCY STATEMENT DATED 23/12/13

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED CHLOE ELIZABETH REEVES

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS KATIE ROBINA HUDSON

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED ISABEL CHERRY STEVENS

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED CHARLOTTE MARIA MILLARD

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MILLARD

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED CHARLOTTE MARIA MILLARD

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED CHARLES DAVY CATTRAN

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED JACK PETER CATTRAN

View Document

03/07/133 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KEITH SHERRIT LTD


  • 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