JAMIE CATTERMOLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

14/11/2314 November 2023 Director's details changed for Mr Jamie Cattermole on 2023-11-01

View Document

14/11/2314 November 2023 Registered office address changed from Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT United Kingdom to The Old Smithy Stocktons Courtyard Overbury Tewkesbury GL20 7NT on 2023-11-14

View Document

14/11/2314 November 2023 Secretary's details changed for Mrs Anna Cattermole on 2023-11-01

View Document

21/09/2321 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

02/12/212 December 2021 Appointment of Mrs Anna Cattermole as a director on 2021-04-01

View Document

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

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM WILLIAM BURFORD HOUSE LANSDOWN PLACE LANE CHELTENHAM GL50 2LB ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM WILLIAM BURDFORD HOUSE LANSDOWN PLACE LANE CHELTENHAM GL50 2LB ENGLAND

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE CATTERMOLE / 03/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA CATTERMOLE / 03/09/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

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

View Accounts

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM FIRST FLOOR CALDERWOOD HOUSE 7 MONTPELLIER PARADE CHELTENHAM GLOUCESTERSHIRE GL50 1UA UNITED KINGDOM

View Document

21/12/1721 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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