CATWALK EVENTS LIMITED
Status | ACTIVE |
Company No. | 02925261 |
Category | Private Limited Company |
Incorporated | 04 May 1994 |
Age | 29 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CATWALK EVENTS LIMITED is an active private limited company with number 02925261. It was incorporated 29 years, 11 months, 28 days ago, on 04 May 1994. The company address is York House York House, Leyburn, DL8 5AT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Address
Type: AD01
Old address: York House Railway Street Leyburn DL8 5AT England
New address: York House Market Place Leyburn DL8 5AT
Change date: 2024-03-18
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 18 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Katharine Margaret Woolhouse
Change date: 2023-03-18
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 20 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-30
Officer name: Mrs Katharine Margaret Woolhouse
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: Mrs Katharine Margaret Woolhouse
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 14 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katharine Margaret Woolhouse
Change date: 2017-07-01
Documents
Change to a person with significant control
Date: 14 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-01
Psc name: Mrs Katharine Margaret Woolhouse
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mrs Katherine Margaret Woolhouse
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
New address: York House Railway Street Leyburn DL8 5AT
Old address: C/O Askham Tax & Accountancy Ltd Field House Carthorpe Bedale North Yorkshire DL8 2LF England
Change date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
New address: C/O Askham Tax & Accountancy Ltd Field House Carthorpe Bedale North Yorkshire DL8 2LF
Change date: 2016-06-21
Old address: C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-02
New address: C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP
Old address: Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE
Documents
Termination secretary company with name termination date
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-29
Officer name: Katy Louise Edwards
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Appoint person secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Katy Louise Edwards
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-07
Officer name: Mrs Katherine Margaret Woolhouse
Documents
Termination secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwin Barber
Documents
Certificate change of name company
Date: 19 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed catwalk cnn LIMITED\certificate issued on 19/12/13
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Louise Cockroft
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Termination director company with name
Date: 18 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Louise Cockroft
Documents
Capital cancellation shares
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Capital
Type: SH06
Capital : 10 GBP
Date: 2013-04-29
Documents
Resolution
Date: 29 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 29 Apr 2013
Category: Capital
Type: SH03
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 22 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 full list shareholders
Date: 10 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Louise Cockroft
Documents
Legacy
Date: 06 Aug 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 16/06/09\gbp si 10@1=10\gbp ic 10/20\
Documents
Legacy
Date: 29 Jun 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/06/09
Documents
Resolution
Date: 29 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/07; no change of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/05 to 31/03/05
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 18 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 29 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Legacy
Date: 13 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 13/04/01 from: studio 24 6-8 york place leeds west yorkshire LS1 2DS
Documents
Accounts with accounts type small
Date: 20 Jul 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/99; full list of members
Documents
Legacy
Date: 03 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 06/04/99--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 03 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Aug 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/98; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/97; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 22 May 1996
Category: Address
Type: 287
Description: Registered office changed on 22/05/96 from: studio 24 6/8 york place leeds LS1 2DS
Documents
Legacy
Date: 10 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/96; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 1995
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/95; full list of members
Documents
Legacy
Date: 07 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 05/04
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 May 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 11 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Some Companies
12 WOODEND,ESHER,KT10 8DA
Number: | 10613928 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 003 PARMA HOUSE,LONDON,N22 6UL
Number: | 09932990 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MAULTWAY CRESCENT,CAMBERLEY,GU15 1PW
Number: | 06945181 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVE TEACHERS' SUNDAYS LIMITED
FLAT 50,LONDON,E2 0TB
Number: | 09370540 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A LEICESTER ROAD,LOUGHBOROUGH,LE12 8ET
Number: | 11640613 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANITE COURT, LOWER TOWN,CORNWALL,TR13 0BU
Number: | 06322323 |
Status: | ACTIVE |
Category: | Private Limited Company |