About

Registered Number: 04552274
Date of Incorporation: 03/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Outdoor Shop, Glenridding, Penrith, Cumbria, CA11 0PA

 

Catstycam Ltd was registered on 03 October 2002 and has its registered office in Penrith, it's status at Companies House is "Active". The current directors of the company are Laverick, Andrew James, Laverick, Dorothy May, Laverick, George Malcolm, Laverick, Stuart. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVERICK, Andrew James 03 October 2002 - 1
LAVERICK, Dorothy May 03 October 2002 - 1
LAVERICK, George Malcolm 03 October 2002 - 1
LAVERICK, Stuart 19 January 2004 18 April 2006 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
RESOLUTIONS - N/A 14 April 2020
SH08 - Notice of name or other designation of class of shares 03 April 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 08 October 2019
CH01 - Change of particulars for director 08 October 2019
AAMD - Amended Accounts 07 October 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 17 October 2016
CH03 - Change of particulars for secretary 17 October 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 03 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 28 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
225 - Change of Accounting Reference Date 09 December 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.