CATWALK WHOLESALE LIMITED

Unit 28 Curtis Industrial Estate, Oxford, OX2 0LX, England
StatusACTIVE
Company No.06977632
CategoryPrivate Limited Company
Incorporated31 Jul 2009
Age14 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

CATWALK WHOLESALE LIMITED is an active private limited company with number 06977632. It was incorporated 14 years, 10 months, 16 days ago, on 31 July 2009. The company address is Unit 28 Curtis Industrial Estate, Oxford, OX2 0LX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-01

Officer name: Harmeet Sandhu

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: Unit 28 Curtis Industrial Estate Oxford OX2 0LX

Change date: 2015-11-02

Old address: Unit 28 Curtis Industrial Estate Oxford OX2 0LX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Old address: Unit 20 Kings Meadow Ferry Hinksey Road Oxford Oxfordshire OX2 0DP

Change date: 2015-11-02

New address: Unit 28 Curtis Industrial Estate Oxford OX2 0LX

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 08 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-08

Officer name: Mrs Ewa Sandhu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ewa Sandhu

Change date: 2011-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Harmeet Sandhu

Change date: 2011-12-01

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: Unit 8 Area 200, the Mill Hill Milton Park Didcot Oxfordshire OX14 4TA

Change date: 2010-05-11

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 31/07/2009 from 28 norreys road cumnor oxford OX2 9PT united kingdom

Documents

View document PDF

Incorporation company

Date: 31 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. DEVELOPERS LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:05502979
Status:ACTIVE
Category:Private Limited Company

BEACON BILLOW LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11700660
Status:ACTIVE
Category:Private Limited Company

HOUSE OF BEAUTY LTD

62 GROVE RD,LUTON,LU1 1QJ

Number:11846168
Status:ACTIVE
Category:Private Limited Company

PROTOSURE DIGITAL LTD

224 RADFORD BOULEVARD,NOTTINGHAM,NG7 5QG

Number:10620667
Status:ACTIVE
Category:Private Limited Company

PYRAMID BRICKWORK LIMITED

18 HIGHFIELD COURT,HAYWARDS HEATH,RH16 3PA

Number:10134281
Status:ACTIVE
Category:Private Limited Company

R P FINANCIAL LIMITED

176 MONTON ROAD, MONTON ECCLES,LANCASHIRE,M30 9GA

Number:05182404
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