CAT EXPRESS PARCELS LIMITED
Status | ACTIVE |
Company No. | 07387246 |
Category | Private Limited Company |
Incorporated | 24 Sep 2010 |
Age | 13 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CAT EXPRESS PARCELS LIMITED is an active private limited company with number 07387246. It was incorporated 13 years, 8 months, 23 days ago, on 24 September 2010. The company address is F6 The Bloc Springfield Way F6 The Bloc Springfield Way, Hull, HU10 6RJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
New address: F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ
Old address: C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2016
Action Date: 20 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-20
Charge number: 073872460002
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change person secretary company with change date
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Sarah Caroline Taylor
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Old address: C/O Marshall & Co 21 Hessle Road Clive Sullivan Way Hull HU3 2AA England
Change date: 2013-02-04
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-14
Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-24
Old address: 21 Hessle Road Clive Sullivan Way Hull HU3 2AA England
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart James Taylor
Change date: 2011-10-04
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Old address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
Change date: 2011-10-12
Documents
Change person secretary company with change date
Date: 12 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Sarah Caroline Chatterton
Change date: 2011-10-04
Documents
Appoint person director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Clarke
Documents
Legacy
Date: 23 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
NANTGARW ROAD,,CF83 1BW
Number: | 04677951 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 79 CAXTON COURT,MILTON KEYNES,MK8 8DD
Number: | 11497267 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HURSLEY ROAD,EASTLEIGH,SO53 2FW
Number: | 03034149 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPRESSION GRAPHICS & INSTALLATIONS LTD
33 ASHLEY LANE,NORTHAMPTON,NN3 7TH
Number: | 10449958 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 07211412 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HIGH ROAD LEYTONSTONE,LONDON,E11 4RB
Number: | 11851091 |
Status: | ACTIVE |
Category: | Private Limited Company |