CATENIAN ASSOCIATION LIMITED (THE)
Status | ACTIVE |
Company No. | 00894193 |
Category | |
Incorporated | 16 Dec 1966 |
Age | 57 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CATENIAN ASSOCIATION LIMITED (THE) is an active with number 00894193. It was incorporated 57 years, 4 months, 11 days ago, on 16 December 1966. The company address is 5 Oak Court Pilgrims Walk 5 Oak Court Pilgrims Walk, Coventry, CV6 4QH, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
New address: 5 Oak Court Pilgrims Walk Prologis Park Coventry CV6 4QH
Old address: 2nd Floor 1 Park House Station Square Coventry CV1 2FL
Change date: 2023-10-25
Documents
Accounts with accounts type small
Date: 06 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 30 Aug 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Felix Delia
Appointment date: 2023-06-23
Documents
Appoint person director company with name date
Date: 30 Aug 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Anthony Lillie
Appointment date: 2023-06-23
Documents
Termination director company with name termination date
Date: 30 Aug 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Arundale
Termination date: 2023-06-23
Documents
Termination secretary company with name termination date
Date: 30 Aug 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Michael Lloyd
Termination date: 2023-06-23
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type small
Date: 16 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 12 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-05
Officer name: Edward O'donnell
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type small
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 10 Aug 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-18
Officer name: Mr David William Arundale
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-18
Officer name: Ralph Noel Fitzpatrick
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type small
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person secretary company with name date
Date: 06 Jul 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-19
Officer name: Mr David Michael Lloyd
Documents
Appoint person director company with name date
Date: 02 Jul 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-19
Officer name: Mr Edward O'donnell
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Hogan
Termination date: 2020-06-19
Documents
Termination secretary company with name termination date
Date: 02 Jul 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Noakes
Termination date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type small
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denver Aloysius Dias
Appointment date: 2019-06-17
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ralph Noel Fitzpatrick
Appointment date: 2019-06-17
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-17
Officer name: George Juris Kazs
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Michael Rafferty
Termination date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Mr John Michael Hogan
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: David Edwin Rowley
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Peter Edward Rogers
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type full
Date: 27 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Juris Kazs
Appointment date: 2017-06-01
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Steen Woodford
Termination date: 2017-06-01
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Hogan
Termination date: 2017-06-01
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type full
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 19 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Edward Rogers
Appointment date: 2016-05-12
Documents
Appoint person secretary company with name date
Date: 24 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-12
Officer name: Mr Bernard Noakes
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Butler
Termination date: 2016-05-12
Documents
Termination secretary company with name termination date
Date: 24 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-12
Officer name: Richard Mark Allanson
Documents
Annual return company with made up date no member list
Date: 09 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type full
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 30 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edwin Rowley
Appointment date: 2015-05-14
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-14
Officer name: John Bernard Rayer
Documents
Annual return company with made up date no member list
Date: 02 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type full
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Michael Rafferty
Documents
Appoint person director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Hogan
Documents
Appoint person director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Steen Woodford
Documents
Appoint person director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Butler
Documents
Termination director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Roberts
Documents
Termination director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mottram
Documents
Termination director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Godden
Documents
Termination director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vernon Decruz
Documents
Annual return company with made up date no member list
Date: 22 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Change registered office address company with date old address
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-13
Old address: 2Nd Floor 1 Copthall House Station Square Coventry West Midlands CV1 2FY
Documents
Accounts with accounts type full
Date: 28 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person secretary company with change date
Date: 24 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-10
Officer name: Mr Richard Mark Allanson
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Bernard Rayer
Documents
Appoint person secretary company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Mark Allanson
Documents
Termination secretary company with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Quinn
Documents
Annual return company with made up date no member list
Date: 12 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Mcnally
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Edward Roberts
Documents
Appoint person director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mottram
Documents
Termination director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Taylor
Documents
Annual return company with made up date no member list
Date: 13 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Appoint person director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Godden
Documents
Termination director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael O'malley
Documents
Termination director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Gidman
Documents
Accounts with accounts type full
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 16 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph George Mcnally
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vernon Ronald Stanislaus Decruz
Documents
Accounts with accounts type full
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 01 Mar 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Mr David Alan Taylor
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Dr Michael O'malley
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Mr Philip Gidman
Documents
Accounts with accounts type full
Date: 17 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/01/09
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed dr michael o'malley
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director phillip roberts
Documents
Accounts with accounts type full
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/01/08
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr philip gidman
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gerald soane
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr david alan taylor
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr philip edward roberts
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john clarke
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/01/07
Documents
Accounts with accounts type full
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
IT'S ALWAYS SUNNY IN STRANGFORD LTD
5 RATHCILLAN CLOSE,NEWCASTLE,BT33 0UH
Number: | NI659953 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BURNSTALL CRESCENT,ILKLEY,LS29 6FS
Number: | 04415337 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST MACHINERY RING LIMITED
KENYON HALL,WARRINGTON,WA3 7ED
Number: | IP27402R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
39A WELBECK STREET,LONDON,W1G 8DH
Number: | 10862442 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HATTERSLEY & PARTNERS LIMITED
IVY MILL CROWN STREET,MANCHESTER,M35 9BG
Number: | 04095352 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 RIPLEY ROAD INDUSTRIAL ESTATE,BRADFORD,BD4 7EX
Number: | 04321556 |
Status: | ACTIVE |
Category: | Private Limited Company |