CAT & CUSTARD POT LIMITED

08627112
BUILDING 2A, D SITE KEMBLE AIRFIELD KEMBLE CIRENCESTER GL7 6BA

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2024 officers Termination of appointment of director (Lucinda Mary Rose) 1 Buy now
28 Dec 2023 accounts Annual Accounts 9 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2022 accounts Annual Accounts 9 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2021 accounts Annual Accounts 9 Buy now
26 Jul 2021 officers Change of particulars for director (Mrs Patrick Dear) 2 Buy now
26 Jul 2021 officers Change of particulars for director (Mrs Jane Helen Dear) 2 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2021 accounts Annual Accounts 7 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 officers Change of particulars for director (Mrs Jane Helen Dear) 2 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2019 officers Change of particulars for director (Mrs Lucinda Mary Rose) 2 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2018 accounts Annual Accounts 9 Buy now
26 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Oct 2018 officers Termination of appointment of director (Ian Carling) 1 Buy now
06 Aug 2018 resolution Resolution 1 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jan 2018 capital Statement of capital (Section 108) 5 Buy now
22 Jan 2018 insolvency Solvency Statement dated 07/01/18 1 Buy now
22 Jan 2018 resolution Resolution 5 Buy now
04 Jan 2018 accounts Annual Accounts 8 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 officers Termination of appointment of director (Iris Moir Ure) 1 Buy now
19 Jun 2017 officers Termination of appointment of director (Helen Ruth Pitman) 1 Buy now
05 Apr 2017 capital Return of Allotment of shares 3 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Apr 2016 officers Change of particulars for director (Mr Richard Boggis-Rolfe) 2 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
29 Jul 2015 annual-return Annual Return 8 Buy now
12 Dec 2014 accounts Annual Accounts 4 Buy now
18 Nov 2014 annual-return Annual Return 5 Buy now
14 Nov 2014 capital Return of Allotment of shares 5 Buy now
03 Nov 2014 officers Appointment of director (Mr Richard Boggis-Rolfe) 2 Buy now
10 Sep 2014 officers Appointment of director (Mrs Lucinda Mary Rose) 2 Buy now
08 Sep 2014 officers Appointment of director (Mrs Jane Helen Dear) 2 Buy now
08 Sep 2014 officers Appointment of director (Mrs Helen Ruth Pitman) 2 Buy now
08 Sep 2014 officers Appointment of director (Mr Ian Carling) 2 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2014 capital Return of Allotment of shares 4 Buy now
24 Feb 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jan 2014 capital Return of Allotment of shares 3 Buy now
22 Jan 2014 officers Appointment of director (Ms Iris Moir Ure) 2 Buy now
22 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jan 2014 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
17 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2013 incorporation Incorporation Company 36 Buy now