CATCHPOINT (UK) LTD.
Status | ACTIVE |
Company No. | 04105583 |
Category | Private Limited Company |
Incorporated | 10 Nov 2000 |
Age | 23 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CATCHPOINT (UK) LTD. is an active private limited company with number 04105583. It was incorporated 23 years, 6 months, 22 days ago, on 10 November 2000. The company address is Catchpoint (Uk) Ltd Catchpoint (Uk) Ltd, Blackburn, BB1 5TB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Catchpoint Holdings Ltd
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Change person secretary company with change date
Date: 13 Nov 2018
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanne Lynch
Change date: 2017-10-17
Documents
Change to a person with significant control
Date: 13 Nov 2018
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Catchpoint Holdings Ltd
Change date: 2017-10-19
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Lynch
Change date: 2018-04-20
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
New address: Catchpoint (Uk) Ltd Croft Head Road Blackburn BB1 5TB
Old address: Croft Head Road Whitebirk Industrial Estate Blackburn BB1 5TB England
Change date: 2017-10-20
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
New address: Croft Head Road Whitebirk Industrial Estate Blackburn BB1 5TB
Change date: 2017-10-19
Old address: Unit 1 Point 65 Business Centre Greenbank Road Blackburn Lancashire BB1 3EA
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Change person secretary company with change date
Date: 02 Dec 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanne Trobe
Change date: 2011-07-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person secretary company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanne Trobe
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Michael Lynch
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael lynch / 01/07/2008
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanne trobe / 01/07/2008
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs joanne trobe
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dorothy lynch
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 07/02/04 from: unit 8 railway road industrial estate railway road darwen lancashire BB3 3EH
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Legacy
Date: 03 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 30/04/02
Documents
Legacy
Date: 28 Jul 2001
Category: Capital
Type: 88(2)
Description: Ad 11/11/00--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 08 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 08/02/01 from: riley moss chartered accountants 48-54 fishwick parade preston lancashire PR1 4XQ
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 07 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pir securities LIMITED\certificate issued on 07/02/01
Documents
Legacy
Date: 14 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 14/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASSOCIATED STONE CLEANING RESTORATION AND MAINTENANCE LTD
UNIT 20 ROPERY BUSINESS PARK,CHARLTON,SE7 7RX
Number: | 07302497 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBL WATERFRONT DEVELOPMENTS LTD
SYCAMORE HOUSE,SUTTON WEAVER, RUNCORN,WA7 3EH
Number: | 06028176 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 05824176 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIENDLY HOUSE BEER COMPANY LIMITED
DANE JOHN WORKS,CANTERBURY,CT1 3PP
Number: | 09454577 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 WIMPOLE STREET,LONDON,W1G 9RJ
Number: | 07368822 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH
Number: | 10132867 |
Status: | ACTIVE |
Category: | Private Limited Company |