Catfoss Modular & Portable Buildings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-12-31 | |
Trade Debtors | £1,291,493 | -41.00% |
Employees | £2 | 0% |
Total assets | £2,652,528 | -9.98% |
MODULAR & PORTABLE BUILDINGS (HIRE) LIMITED
Company type | Private Limited Company, Active |
Company Number | 06655516 |
Record last updated | Saturday, January 7, 2023 2:01:47 PM UTC |
Official Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire Yo258ej Wolds And Coastal, East Wolds And Coastal There are 25 companies registered at this street |
Postal Code | YO258EJ |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 22, 2022 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Dec 22, 2022 | Resignation of 3 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Jun 24, 2021 | Resignation of 2 people: one Secretary (a woman) and one Director (a man) | |
Registry | Mar 8, 2021 | Resignation of 2 people: one Director (a man) | |
Registry | Dec 1, 2020 | Two appointments: a man and a woman | |
Registry | Mar 1, 2019 | Appointment of a woman as Director | |
Registry | Nov 30, 2018 | Resignation of one Director (a man) | |
Registry | Nov 30, 2018 | Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) | |
Registry | Nov 30, 2018 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Jan 2, 2018 | Confirmation statement made , with updates | |
Financials | Sep 22, 2017 | Annual accounts | |
Registry | Jul 3, 2017 | Registration of a charge / charge code | |
Registry | Jun 27, 2017 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | May 3, 2017 | Registration of a charge / charge code | |
Registry | May 3, 2017 | Registration of a charge / charge code 2599421... | |
Registry | Feb 15, 2017 | Registration of a charge / charge code | |
Registry | Jan 3, 2017 | Confirmation statement made , with updates | |
Financials | Sep 30, 2016 | Annual accounts | |
Registry | May 10, 2016 | Resignation of one Director | |
Registry | Apr 19, 2016 | Resignation of one Director (a man) | |
Registry | Apr 6, 2016 | Two appointments: 2 companies | |
Registry | Jan 5, 2016 | Annual return | |
Financials | Sep 28, 2015 | Annual accounts | |
Registry | Jan 8, 2015 | Annual return | |
Registry | Oct 2, 2014 | Resignation of one Director (a man) and one None | |
Registry | Oct 2, 2014 | Resignation of one Director | |
Registry | Jul 4, 2014 | Appointment of a person as Director | |
Registry | Jul 4, 2014 | Appointment of a person as Director 7908068... | |
Registry | Jul 4, 2014 | Appointment of a person as Director | |
Registry | Jun 26, 2014 | Notice of name or other designation of class of shares | |
Registry | Jun 26, 2014 | Return of allotment of shares | |
Registry | Jun 26, 2014 | Resolution | |
Registry | Jun 13, 2014 | Three appointments: 3 men | |
Financials | Apr 11, 2014 | Annual accounts | |
Registry | Jan 15, 2014 | Annual return | |
Registry | Jun 3, 2013 | Resolution | |
Financials | Apr 2, 2013 | Annual accounts | |
Registry | Feb 5, 2013 | Annual return | |
Registry | Dec 28, 2012 | Company name change | |
Registry | Dec 28, 2012 | Change of name certificate | |
Registry | Nov 30, 2012 | Mortgage | |
Registry | Jun 2, 2012 | Mortgage 7864369... | |
Financials | May 14, 2012 | Annual accounts | |
Registry | Mar 13, 2012 | Mortgage | |
Registry | Feb 27, 2012 | Change of accounting reference date | |
Registry | Feb 3, 2012 | Annual return | |
Registry | Dec 21, 2011 | Return of allotment of shares | |
Financials | Oct 19, 2011 | Annual accounts | |
Registry | Sep 21, 2011 | Notice of striking-off action discontinued | |
Financials | Jan 14, 2011 | Annual accounts | |
Registry | Jan 14, 2011 | Annual return | |
Registry | Nov 1, 2010 | Resignation of one Secretary | |
Registry | Oct 26, 2010 | Appointment of a person as Secretary | |
Registry | Sep 25, 2010 | Change of registered office address | |
Registry | Sep 25, 2010 | Resignation of one Secretary | |
Registry | Sep 15, 2010 | Resignation of one Secretary (a man) | |
Financials | Sep 1, 2010 | Annual accounts | |
Registry | Sep 1, 2010 | Resignation of one Director | |
Registry | Sep 1, 2010 | Appointment of a person as Director | |
Registry | Sep 1, 2010 | Annual return | |
Registry | Aug 23, 2010 | Appointment of a man as Secretary | |
Registry | Aug 21, 2010 | Appointment of a man as Director and Company Director | |
Registry | Jun 29, 2010 | First notification of strike-off action in london gazette | |
Registry | Aug 17, 2009 | Annual return | |
Registry | Sep 9, 2008 | Accounts | |
Registry | Jul 24, 2008 | Two appointments: 2 companies | |