CATCHBEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

29/04/2529 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-29

View Document

06/03/256 March 2025 Termination of appointment of Keith Laurence Bishop as a director on 2025-03-04

View Document

16/12/2416 December 2024 Appointment of Mr Adam Lee Moore as a director on 2024-12-05

View Document

16/12/2416 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

30/08/2430 August 2024 Full accounts made up to 2023-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

29/05/2429 May 2024 Change of details for Sdi (Retail Co 14) Limited as a person with significant control on 2024-03-23

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

15/12/2315 December 2023 Appointment of Mr Alastair Peter Orford Dick as a director on 2023-12-15

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

16/05/2316 May 2023 Registration of charge 026112990003, created on 2023-05-11

View Document

01/03/231 March 2023 Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY

View Document

01/03/231 March 2023 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

01/03/231 March 2023 Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR England to Unit a Brook Park East Shirebrook Mansfield NG20 8RY on 2023-03-01

View Document

01/03/231 March 2023 Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY

View Document

10/02/2310 February 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-07

View Document

10/02/2310 February 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-02-07

View Document

10/02/2310 February 2023 Appointment of Mr Keith Laurence Bishop as a director on 2023-02-07

View Document

10/02/2310 February 2023 Appointment of Mr Adedotun Ademola Adegoke as a director on 2023-02-07

View Document

10/02/2310 February 2023 Notification of Sdi (Retail Co 14) Limited as a person with significant control on 2023-02-07

View Document

10/02/2310 February 2023 Termination of appointment of Régis Schultz as a director on 2023-02-07

View Document

10/02/2310 February 2023 Cessation of Jd Sports Fashion Plc as a person with significant control on 2023-02-07

View Document

10/02/2310 February 2023 Termination of appointment of Nirma Cassidy as a secretary on 2023-02-07

View Document

13/10/2213 October 2022 Appointment of Régis Schultz as a director on 2022-10-07

View Document

13/10/2213 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-10-07

View Document

13/10/2213 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-10-07

View Document

05/10/225 October 2022 Full accounts made up to 2022-01-29

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

02/11/212 November 2021 Full accounts made up to 2021-01-30

View Document

12/10/2112 October 2021 Satisfaction of charge 1 in full

View Document

06/10/216 October 2021 Registration of charge 026112990002, created on 2021-09-30

View Document

13/07/2113 July 2021 Termination of appointment of Justine Elizabeth Mills as a secretary on 2021-07-02

View Document

13/07/2113 July 2021 Appointment of Mr Peter Alan Cowgill as a director on 2021-07-02

View Document

13/07/2113 July 2021 Appointment of Mr Neil James Greenhalgh as a director on 2021-07-02

View Document

13/07/2113 July 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-02

View Document

13/07/2113 July 2021 Appointment of Mrs Siobhan Mawdsley as a secretary on 2021-07-02

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

13/01/2113 January 2021 CESSATION OF GERRARD FRANCIS MANNIX AS A PSC

View Document

13/01/2113 January 2021 CESSATION OF JUSTINE ELIZABETH MILLS AS A PSC

View Document

19/11/2019 November 2020 ARTICLES OF ASSOCIATION

View Document

19/11/2019 November 2020 SUB-DIVISION 03/11/20

View Document

19/11/2019 November 2020 ADOPT ARTICLES 03/11/2020

View Document

13/11/2013 November 2020 CURRSHO FROM 30/06/2021 TO 31/01/2021

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM C/O LANGTONS 11TH FLOOR THE PLAZA OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ

View Document

05/11/205 November 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR. GERRARD FRANCIS MANNIX / 22/10/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MS. JUSTINE ELIZABETH MILLS / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD FRANCIS MANNIX / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELIZABETH MILLS / 22/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERRARD FRANCIS MANNIX / 20/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/06/168 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELIZABETH MILLS / 14/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD FRANCIS MANNIX / 14/05/2013

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE ELIZABETH MILLS / 14/05/2013

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/08/0719 August 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: C/O LANGTONS 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ

View Document

21/07/0621 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: THIRD FLOOR 1 OLD HALL STREET LIVERPOOL L3 9HF

View Document

07/06/057 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 £ IC 1000/500 24/06/03 £ SR 500@1=500

View Document

10/08/0310 August 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: C/. CAPLAN GOODMAN & CO FIRST FLOOR 57 BOLD STREET LIVERPOOL L1 4HA

View Document

29/06/0029 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

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

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 2ND FLOOR, PRINCES BUILDINGS, 81, DALE STREET, LIVERPOOL, L2 2HT

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/10/9130 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9124 October 1991 ALTER MEM AND ARTS 24/05/91

View Document

27/09/9127 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

18/06/9118 June 1991 ALTER MEM AND ARTS 24/05/91

View Document

18/06/9118 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9116 May 1991 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