BRIAN CATCHPOLE TRANSPORT LIMITED - WARWICKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type micro entity. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type micro entity. 2020-10-15 View Report
Officers. Change date: 2020-05-05. Officer name: Mr Brian Dennis Walter Catchpole. 2020-05-06 View Report
Persons with significant control. Psc name: Mr Brian Dennis Walter Catchpole. Change date: 2020-05-05. 2020-05-06 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type micro entity. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Persons with significant control. Psc name: Brian Catchpole. Notification date: 2018-03-14. 2018-03-14 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Accounts. Accounts type micro entity. 2017-12-11 View Report
Confirmation statement. Statement with no updates. 2017-09-27 View Report
Accounts. Accounts type micro entity. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Accounts. Accounts type total exemption small. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-09-11 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type total exemption small. 2011-11-29 View Report
Annual return. With made up date full list shareholders. 2011-09-14 View Report
Accounts. Accounts type total exemption small. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-09-08 View Report
Officers. Change date: 2010-01-20. Officer name: Pamela Ann Trusler. 2010-01-20 View Report
Officers. Change date: 2010-01-20. Officer name: Brian Dennis Walter Catchpole. 2010-01-20 View Report
Officers. Officer name: Pamela Ann Trusler. Change date: 2010-01-20. 2010-01-20 View Report
Accounts. Accounts type total exemption small. 2009-12-09 View Report
Annual return. Legacy. 2009-09-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-09-14 View Report
Annual return. Legacy. 2008-09-18 View Report
Accounts. Accounts type total exemption small. 2008-09-10 View Report
Accounts. Accounts type total exemption small. 2007-11-04 View Report
Annual return. Legacy. 2007-09-12 View Report
Accounts. Accounts type total exemption small. 2006-11-05 View Report
Annual return. Legacy. 2006-09-13 View Report
Annual return. Legacy. 2005-09-06 View Report
Accounts. Accounts type total exemption small. 2005-08-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-04-28 View Report
Accounts. Accounts type total exemption small. 2004-09-27 View Report
Annual return. Legacy. 2004-09-03 View Report
Officers. Description: Director's particulars changed. 2003-12-13 View Report
Annual return. Legacy. 2003-09-17 View Report