CATALYST INTERIORS LTD

03704243
3 GROVE ROAD WREXHAM LL11 1DY

Documents

Documents
Date Category Description Pages
15 Apr 2024 accounts Annual Accounts 8 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 8 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2021 accounts Annual Accounts 8 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 8 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 8 Buy now
18 Mar 2019 resolution Resolution 3 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 8 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 8 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 6 Buy now
12 Feb 2016 annual-return Annual Return 3 Buy now
23 Nov 2015 officers Change of particulars for director (Michael Anthony Davies) 2 Buy now
26 Oct 2015 accounts Annual Accounts 6 Buy now
12 Feb 2015 annual-return Annual Return 3 Buy now
05 Feb 2015 officers Termination of appointment of secretary (Martin Lord) 1 Buy now
19 May 2014 accounts Annual Accounts 4 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
12 Apr 2013 accounts Annual Accounts 4 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
14 Nov 2012 accounts Annual Accounts 5 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
14 Oct 2011 accounts Annual Accounts 3 Buy now
18 Feb 2011 annual-return Annual Return 4 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 officers Change of particulars for director (Michael Anthony Davies) 2 Buy now
16 Dec 2009 accounts Annual Accounts 4 Buy now
20 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
25 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
02 Dec 2008 accounts Annual Accounts 7 Buy now
13 Feb 2008 annual-return Return made up to 28/01/08; full list of members 2 Buy now
17 Dec 2007 officers Secretary resigned 1 Buy now
17 Dec 2007 officers New secretary appointed 2 Buy now
11 Dec 2007 accounts Annual Accounts 5 Buy now
28 Nov 2007 officers Secretary resigned 2 Buy now
03 Aug 2007 resolution Resolution 8 Buy now
03 Aug 2007 capital £ ic 1000/500 01/07/07 £ sr 500@1=500 1 Buy now
03 Aug 2007 officers New secretary appointed 2 Buy now
03 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
16 Apr 2007 resolution Resolution 1 Buy now
13 Feb 2007 annual-return Return made up to 28/01/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
15 Mar 2006 annual-return Return made up to 28/01/06; full list of members 2 Buy now
08 Dec 2005 accounts Annual Accounts 6 Buy now
17 Feb 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
23 Dec 2004 accounts Annual Accounts 7 Buy now
16 Aug 2004 accounts Annual Accounts 4 Buy now
16 Apr 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
16 Mar 2004 address Registered office changed on 16/03/04 from: c/o royce peeling green irish square, upper denbigh road st. Asaph clwyd LL17 0RN 1 Buy now
21 Jun 2003 accounts Annual Accounts 6 Buy now
11 Apr 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
12 Feb 2002 annual-return Return made up to 28/01/02; full list of members 6 Buy now
21 Dec 2001 accounts Annual Accounts 6 Buy now
27 Mar 2001 officers Director resigned 1 Buy now
08 Feb 2001 annual-return Return made up to 28/01/01; full list of members 7 Buy now
22 Dec 2000 accounts Annual Accounts 7 Buy now
10 Mar 2000 capital Ad 17/02/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
10 Mar 2000 annual-return Return made up to 28/01/00; full list of members 6 Buy now
08 Mar 2000 officers New director appointed 2 Buy now
21 Jan 2000 accounts Accounting reference date extended from 31/01/00 to 29/02/00 1 Buy now
26 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 1999 incorporation Memorandum Articles 15 Buy now
08 Mar 1999 resolution Resolution 2 Buy now
08 Mar 1999 officers Secretary resigned 1 Buy now
08 Mar 1999 officers Director resigned 1 Buy now
08 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
08 Mar 1999 officers New director appointed 2 Buy now
26 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 1999 address Registered office changed on 24/02/99 from: 6-8 underwood street london N1 7JQ 1 Buy now
28 Jan 1999 incorporation Incorporation Company 20 Buy now