CATACOL LIMITED

Unit 6 Heritage Business Centre Unit 6 Heritage Business Centre, Belper, DE56 1SW, Derbyshire
StatusACTIVE
Company No.04888353
CategoryPrivate Limited Company
Incorporated04 Sep 2003
Age20 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

CATACOL LIMITED is an active private limited company with number 04888353. It was incorporated 20 years, 8 months, 12 days ago, on 04 September 2003. The company address is Unit 6 Heritage Business Centre Unit 6 Heritage Business Centre, Belper, DE56 1SW, Derbyshire.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-15

Psc name: Mrs Valerie Adams

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Valerie Adams

Change date: 2020-09-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-11

Officer name: Valerie Adams

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Michael Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-02

Old address: 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Michael Adams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-23

Old address: 397 Tamworth Road Long Eaton Nottingham NG10 3JP

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 13/12/04 from: catacol beggars well wood ambergate derby DE56 2HF

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 17/09/03 from: 12-14 saint marys street newport salop TF10 7AB

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK17 LTD

42 MILTON ROAD,MANCHESTER,M32 0TQ

Number:10619994
Status:ACTIVE
Category:Private Limited Company

CROOKED WITHIES FARM LTD

CROOKED WITHIES FARM,WIMBORNE,BH21 7LB

Number:11514350
Status:ACTIVE
Category:Private Limited Company

JLC BUSINESS UK LTD

CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1EJ

Number:11920891
Status:ACTIVE
Category:Private Limited Company

KOJDER LTD

18 RUSLAND PARK,KENDAL,LA9 6AJ

Number:11648147
Status:ACTIVE
Category:Private Limited Company

MIDLAND DEVELOPMENTS LIMITED

GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY,BIRMINGHAM,B47 6LW

Number:02068388
Status:ACTIVE
Category:Private Limited Company

SENIOR FLEXONICS LIMITED

59/61 HIGH STREET,HERTS,WD3 1RH

Number:05246240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source