INCATERN LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

21/12/2121 December 2021 Appointment of Thomas Peter Webster as a director on 2021-11-22

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

11/08/2011 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

05/01/195 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 04/05/11 STATEMENT OF CAPITAL GBP 99

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL BASTOW / 17/09/2013

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MARTIN PAUL BASTOW

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA JENKINS

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY LINDA JENKINS

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1124 May 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN JENKINS / 29/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BASTOW / 29/08/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BASTOW / 09/09/2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 29/08/06; NO CHANGE OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 29/08/01; NO CHANGE OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

02/06/912 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

15/05/9115 May 1991 NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

04/10/894 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

04/10/894 October 1989 EXEMPTION FROM APPOINTING AUDITORS 120989

View Document

04/10/894 October 1989 EXEMPTION FROM APPOINTING AUDITORS 120989

View Document

28/03/8828 March 1988 WD 23/02/88 AD 17/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

28/03/8828 March 1988 WD 23/02/88 PD 17/11/87--------- £ SI 2@1

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED DHP 1015 LIMITED CERTIFICATE ISSUED ON 17/11/87

View Document

16/09/8716 September 1987 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