CATFOSS MODULAR HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/01/2424 January 2024 Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England to Medforth House Catfoss Lane Brandesburton Driffield YO25 8ES on 2024-01-24

View Document

22/11/2322 November 2023 Previous accounting period extended from 2023-02-28 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

05/04/235 April 2023 Satisfaction of charge 066555160010 in full

View Document

05/04/235 April 2023 Satisfaction of charge 066555160009 in full

View Document

29/03/2329 March 2023 Registration of charge 066555160011, created on 2023-03-22

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

06/01/236 January 2023 Notification of Catfoss Hire Holdings Limited as a person with significant control on 2022-12-22

View Document

06/01/236 January 2023 Cessation of Catfoss Hire Limited as a person with significant control on 2022-12-22

View Document

02/11/222 November 2022 Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 2022-11-02

View Document

15/09/2215 September 2022 Satisfaction of charge 066555160008 in full

View Document

05/04/225 April 2022 Previous accounting period extended from 2021-12-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Registration of charge 066555160009, created on 2022-02-14

View Document

15/02/2215 February 2022 Registration of charge 066555160010, created on 2022-02-14

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

24/06/2124 June 2021 Termination of appointment of Deborah Medforth as a secretary on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Quentin Barnett as a director on 2021-06-24

View Document

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

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066555160008

View Document

26/03/2026 March 2020 CESSATION OF FOREMANS PROPERTIES LIMITED AS A PSC

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / CATFOSS HIRE LIMITED / 20/03/2020

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066555160006

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066555160007

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066555160004

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066555160005

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 ADOPT ARTICLES 28/03/2019

View Document

04/06/194 June 2019 ARTICLES OF ASSOCIATION

View Document

27/04/1927 April 2019 ARTICLES OF ASSOCIATION

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED CATFOSS MODULAR & PORTABLE BUILDINGS LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS RUTH PATRICIA FOREMAN

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 CESSATION OF MARCOL INDUSTRIAL (CATFOSS ) LLP AS A PSC

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATFOSS HIRE LIMITED

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066555160007

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066555160006

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066555160005

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066555160004

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOREMAN

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAX

View Document

04/07/144 July 2014 DIRECTOR APPOINTED ANDRWE PATRICK FOREMAN

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR NIGEL WILLIAM HUBERT LAX

View Document

04/07/144 July 2014 DIRECTOR APPOINTED STEPHEN ANDREW LAWRENCE

View Document

26/06/1426 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 200

View Document

26/06/1426 June 2014 ADOPT ARTICLES 13/06/2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/06/133 June 2013 ALTER ARTICLES 15/05/2013

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 COMPANY NAME CHANGED MODULAR & PORTABLE BUILDINGS (HIRE) LIMITED CERTIFICATE ISSUED ON 28/12/12

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1227 February 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 25/03/11 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHANNES BEZUIDENHOUT

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MR JOHANNES PIETER BEZUIDENHOUT

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 5 EARLS COURT PRIORY PARK EAST HULL EAST YORKSHIRE HU4 7DY

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, SECRETARY SCALE LANE REGISTRARS LIMITED

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR SCALE LANE FORMATIONS LIMITED

View Document

01/09/101 September 2010 DIRECTOR APPOINTED BENJAMIN ANDREW FOREMAN

View Document

01/09/101 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

24/07/0824 July 2008 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