TOP CATCH LIMITED
Status | ACTIVE |
Company No. | 04203732 |
Category | Private Limited Company |
Incorporated | 23 Apr 2001 |
Age | 23 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
TOP CATCH LIMITED is an active private limited company with number 04203732. It was incorporated 23 years, 1 month, 8 days ago, on 23 April 2001. The company address is The Stoep The Stoep, Paignton, TQ4 6LQ, Devon.
Company Fillings
Confirmation statement with updates
Date: 08 May 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kathryn Sarah Jane Bartlett
Change date: 2023-09-13
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Change sail address company with old address new address
Date: 14 Feb 2023
Category: Address
Type: AD02
New address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
Old address: 7a Dartmouth Road Paignton Devon TQ4 5AA England
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change sail address company with old address new address
Date: 29 Jul 2020
Category: Address
Type: AD02
Old address: Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
New address: 7a Dartmouth Road Paignton Devon TQ4 5AA
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Move registers to sail company
Date: 10 Jan 2013
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 10 Jan 2013
Category: Address
Type: AD02
Old address: C/O Thomas Westcott Petitor House Nicholson Road Torquay Devon TQ2 7TD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Change sail address company with old address
Date: 30 Apr 2012
Category: Address
Type: AD02
Old address: Little Mount 9B Southfield Road Paignton Devon TQ3 2SW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Move registers to sail company
Date: 26 Apr 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Kevin Rodney Bartlett
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Sarah Jane Bartlett
Change date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin bartlett / 30/10/2007
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kathryn bartlett / 30/10/2007
Documents
Legacy
Date: 23 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 24/04/08\gbp si 90@1=90\gbp ic 10/100\
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 15/11/07 from: little mount, 9B southfield road paignton devon TQ3 2SW
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 18 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eurostream LIMITED\certificate issued on 18/11/03
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 30/10/02 from: hunters lair 6 moorview end marldon paignton devon TQ3 1PJ
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/02; full list of members
Documents
Legacy
Date: 08 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/05/01--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 31 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/05/01--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 22 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 2001
Category: Address
Type: 287
Description: Registered office changed on 22/05/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
Documents
Legacy
Date: 22 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 31/05/02
Documents
Some Companies
92 HIGH STREET,MABLETHORPE,LN12 1AS
Number: | 11199995 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXETER BUILDING SERVICES LIMITED
SPURWAY FARM,EXETER,EX6 8AZ
Number: | 09047793 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 PARK LANE,HARROW,HA2 8NW
Number: | 11279777 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTMENT MARKETING CONSULTANTS LIMITED
2 PENRY STREET,LONDON,SE1 5LZ
Number: | 11372704 |
Status: | ACTIVE |
Category: | Private Limited Company |
P&P BROS. BUILDING CONTRACTORS LIMITED
42 RUNNYMEDE CRESCENT,LONDON,SW16 5UD
Number: | 07738927 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE GROUND FLOOR,HOVE,BN3 3PH
Number: | 05953416 |
Status: | ACTIVE |
Category: | Private Limited Company |