CATT & DAVIDSON LIMITED

Company Documents

DateDescription
12/09/1712 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/06/1727 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1719 June 2017 APPLICATION FOR STRIKING-OFF

View Document

12/04/1712 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM
FRODSHAM BREWERY LADY HEYES CRAFT CENTRE
KINGSLEY ROAD
FRODSHAM
CHESHIRE
WA6 6SU

View Document

10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL ELIZABETH CATT / 31/03/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/10/108 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM STATION HOUSE LADY HEYES CRAFT CENTRE KINGSLEY ROAD FRODSHAM CHESHIRE WA6 6SU

View Document

09/08/109 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM DAVIDSON / 04/08/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ELIZABETH CATT / 04/08/2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 31/03/09 PARTIAL EXEMPTION

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 31/03/08 PARTIAL EXEMPTION

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: G OFFICE CHANGED 25/10/07 UNIT 1 MEADOW LANE INDUSTRIAL ESTATE MEADOW LANE ELLESMERE PORT CHESHIRE CH65 4TY

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/067 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: G OFFICE CHANGED 16/12/04 UNIT 1 MEADOW LANE ELLESMERE PORT CHESHIRE CH65 4EH

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: G OFFICE CHANGED 06/12/04 STANLEY CHAMBERS HIGH STREET RUNCORN WA7 1JH

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: G OFFICE CHANGED 05/08/04 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

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