Caton Recycling Ltd was registered on 08 April 2002 with its registered office in Nuneaton, Warwickshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Caton, Michael Ensor, Caton, Andrew Norman, Caton, Suzanne Marie Josephine Karen, Caton, Averil Clare at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATON, Andrew Norman | 24 June 2002 | - | 1 |
CATON, Suzanne Marie Josephine Karen | 06 February 2019 | - | 1 |
CATON, Averil Clare | 24 June 2002 | 15 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATON, Michael Ensor | 15 March 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 08 April 2019 | |
AP01 - Appointment of director | 12 February 2019 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 April 2011 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 14 April 2010 | |
363a - Annual Return | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 04 April 2009 | |
288a - Notice of appointment of directors or secretaries | 04 April 2009 | |
AA - Annual Accounts | 27 March 2009 | |
AA - Annual Accounts | 07 July 2008 | |
363s - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 13 July 2007 | |
363s - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 29 April 2005 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 14 November 2003 | |
363s - Annual Return | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2002 | |
287 - Change in situation or address of Registered Office | 06 July 2002 | |
225 - Change of Accounting Reference Date | 06 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2002 | |
CERTNM - Change of name certificate | 04 July 2002 | |
NEWINC - New incorporation documents | 08 April 2002 |