CATTLECONTROLLER LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

02/03/142 March 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/09/133 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Accounts

02/02/132 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

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

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/10/1110 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

31/08/1031 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER LEE BURROUGH / 22/07/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER BURROUGH / 23/01/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 05/04/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED EUROPE CENTRE FOR BUSINESS EDUCA TION LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: G OFFICE CHANGED 30/06/00 20 KINGSHURST ROAD BIRMINGHAM WEST MIDLANDS B31 2LN

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: G OFFICE CHANGED 05/04/00 8 TUDOR COURT TIPTON WEST MIDLANDS DY4 8UU

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 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