CATER WALSH REPORTING LIMITED
Status | ACTIVE |
Company No. | 05432648 |
Category | Private Limited Company |
Incorporated | 21 Apr 2005 |
Age | 19 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
CATER WALSH REPORTING LIMITED is an active private limited company with number 05432648. It was incorporated 19 years, 1 month, 14 days ago, on 21 April 2005. The company address is 3 Beacon Road 3 Beacon Road, Wigan, WN5 7HE, England.
Company Fillings
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2024
Action Date: 25 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-25
Charge number: 054326480001
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 04 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Notification of a person with significant control
Date: 05 Apr 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melanie Jane Heaps
Notification date: 2020-03-05
Documents
Withdrawal of a person with significant control statement
Date: 05 Apr 2020
Action Date: 05 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-04-05
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2020-03-05
Documents
Termination director company with name termination date
Date: 24 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aileen Frances Hodgkins
Termination date: 2020-03-05
Documents
Termination secretary company with name termination date
Date: 24 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-05
Officer name: Aileen Frances Hodgkins
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2018
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: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
New address: 3 Beacon Road Billinge Wigan WN5 7HE
Change date: 2018-01-05
Old address: First Floor, Paddington House New Road Kidderminster Worcestershire DY10 1AL
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 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: 19 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person secretary company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Aileen Frances Hodgkins
Documents
Termination secretary company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Leigh
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aileen Frances Hodgkins
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Leigh
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melanie Jane Heaps
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date
Date: 14 Jun 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Leigh
Documents
Annual return company with made up date
Date: 11 Jun 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
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: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham William Leigh
Change date: 2011-04-20
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Gloria Leigh
Change date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
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: 13 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; no change of members
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director victoria leigh
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy leigh
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/06; full list of members
Documents
Some Companies
CARLTON PLACE (WEYBRIDGE) RESIDENTS MANAGEMENT COMPANY LIMITED
5 CARLTON PLACE, CASTLE VIEW,SURREY,KT13 9AL
Number: | 05138416 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL018618 |
Status: | ACTIVE |
Category: | Limited Partnership |
DRY CLEANING TRADE SUPPLIES LIMITED
35 EAGLE STREET,WOLVERHAMPTON,WV2 2AQ
Number: | 05054009 |
Status: | ACTIVE |
Category: | Private Limited Company |
CART LODGE OFFICES HILL FARM,HEVENINGHAM,IP19 0ED
Number: | 07652675 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL PUMP SERVICES LIMITED
35 WARREN DRIVE,ORPINGTON,BR6 6EX
Number: | 10328490 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. HENSON CONSTRUCTION LIMITED
12/13 THE CRESCENT,WISBECH,PE13 1EH
Number: | 06027212 |
Status: | ACTIVE |
Category: | Private Limited Company |