D. CATCHESIDES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/07/2426 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 100

View Document

13/08/1913 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

08/01/198 January 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY CATCHESIDES / 20/11/2014

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH CATCHESIDES / 20/11/2014

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEANNE CATCHESIDES / 08/02/2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/04/1113 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT CATCHESIDES / 04/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH CATCHESIDES / 04/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEANNE CATCHESIDES / 04/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CATCHESIDES / 27/10/2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CATCHESIDES / 27/10/2008

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: C/O N WEBSTER-SMITH & SONS 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED CATCHESIDES ROOFING LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

25/04/0225 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED CATCHSIDES ROOFING LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

04/04/024 April 2002 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