About

Registered Number: 03377657
Date of Incorporation: 29/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Old Brewery Priory Lane, Burford, Oxfordshire, OX18 4SG

 

Based in Oxfordshire, Catling & Catling Ltd was founded on 29 May 1997, it's status is listed as "Active". The organisation has 2 directors listed as Catling, Rebecca Jane, Catling, Rebecca Julie at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATLING, Rebecca Jane 29 June 2018 - 1
CATLING, Rebecca Julie 29 May 1997 25 July 2006 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 12 June 2019
CH03 - Change of particulars for secretary 12 June 2019
AA - Annual Accounts 06 July 2018
AP03 - Appointment of secretary 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 June 2013
MR04 - N/A 13 April 2013
MR04 - N/A 13 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 03 June 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 26 May 2006
395 - Particulars of a mortgage or charge 18 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 16 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 21 June 2000
225 - Change of Accounting Reference Date 19 April 2000
CERTNM - Change of name certificate 24 February 2000
RESOLUTIONS - N/A 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 08 July 1998
288b - Notice of resignation of directors or secretaries 06 June 1997
MEM/ARTS - N/A 06 June 1997
NEWINC - New incorporation documents 29 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2013 Outstanding

N/A

Debenture 19 May 2010 Outstanding

N/A

Legal charge 05 January 2006 Fully Satisfied

N/A

Legal charge 01 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.