PAUL CATCHPOLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-05

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/03/236 March 2023 Registered office address changed from World of Model Railways Meadow Street Mevagissey St Austell Cornwall PL26 6UL to 48 Higher Woodside St. Austell Cornwall PL25 5EH on 2023-03-06

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

01/07/181 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALAN CATCHPOLE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/07/1612 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/08/146 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/07/1316 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ALAN CATCHPOLE / 25/06/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN CATCHPOLE / 09/04/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/09/1028 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CATCHPOLE / 06/07/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE CATCHPOLE

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: THE HAVEN TREVILLY LANE, ST. TEATH BODMIN CORNWALL PL30 3JS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 40 PEACOCK ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B13 0NY

View Document

03/03/973 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: 120 BEAUMONT ROAD BOURNVILLE BIRMINGHAM WEST MIDLANDS B30 2DX

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: 120 BEAUMONT ROAD BOURNVILLE BIRMINGHAM WEST MIDLANDS B30 2DX

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 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