CATCHWRIGHT POULTRY LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | Application to strike the company off the register |
18/05/2218 May 2022 | Termination of appointment of Paul John Wright as a secretary on 2022-02-01 |
18/05/2218 May 2022 | Change of details for Mr Paul John Wright as a person with significant control on 2022-02-01 |
18/05/2218 May 2022 | Change of details for Mrs Catherine Anne Wright as a person with significant control on 2022-02-01 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
18/05/2218 May 2022 | Director's details changed for Mrs Catherine Anne Wright on 2022-02-01 |
18/05/2218 May 2022 | Director's details changed for Mrs Catherine Anne Wright on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr Paul John Wright on 2022-05-18 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 14 EARSHAM STREET BUNGAY SUFFOLK NR35 1AG ENGLAND |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM THE WILDERNESS LODDON ROAD BROOME BUNGAY SUFFOLK NR35 2RJ |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
31/05/1631 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
01/06/151 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
27/05/1427 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
10/06/1310 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
01/06/121 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
25/05/1125 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM MILLSTREAM HOUSE, 5 THE WATERMILL, STAITHE BUNGAY SUFFOLK NR35 1EU |
22/06/1022 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE WRIGHT / 18/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WRIGHT / 18/05/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
06/06/076 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
15/12/0615 December 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | DIRECTOR RESIGNED |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | SECRETARY RESIGNED |
18/05/0518 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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