DABBER CAT LIMITED

06937638
17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2022 accounts Annual Accounts 9 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2021 accounts Annual Accounts 9 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2021 officers Change of particulars for director (Mr Mark Richard Malkin Schofield) 2 Buy now
02 Jul 2021 officers Change of particulars for director (Mr Paul Alan Schofield) 2 Buy now
02 Jul 2021 officers Change of particulars for director (Mr John Anthony Schofield) 2 Buy now
02 Jul 2021 officers Change of particulars for secretary (Mr Paul Alan Schofield) 1 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
05 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 10 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 11 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2017 accounts Annual Accounts 11 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2016 mortgage Registration of a charge 28 Buy now
13 Dec 2016 accounts Annual Accounts 5 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
20 Jul 2015 annual-return Annual Return 6 Buy now
03 Jan 2015 accounts Annual Accounts 6 Buy now
14 Jul 2014 annual-return Annual Return 6 Buy now
11 Dec 2013 accounts Annual Accounts 5 Buy now
19 Jun 2013 annual-return Annual Return 6 Buy now
12 Nov 2012 accounts Annual Accounts 5 Buy now
03 Aug 2012 annual-return Annual Return 6 Buy now
09 Dec 2011 accounts Annual Accounts 5 Buy now
25 Jul 2011 annual-return Annual Return 6 Buy now
17 Dec 2010 accounts Annual Accounts 5 Buy now
02 Sep 2010 annual-return Annual Return 15 Buy now
21 May 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Jul 2009 capital Ad 18/06/09\gbp si 2999@1=2999\gbp ic 1/3000\ 2 Buy now
22 Jul 2009 officers Director appointed john anthony schofield 2 Buy now
16 Jul 2009 officers Director appointed mark richard malkin schofield 2 Buy now
16 Jul 2009 officers Director and secretary appointed paul alan schofield 2 Buy now
22 Jun 2009 officers Appointment terminated director barbara kahan 1 Buy now
18 Jun 2009 incorporation Incorporation Company 11 Buy now