Weston Lane
Otley
West Yorkshire
LS21 2HQ
Director Name | Christopher Mark Newsham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a South View Menston Ilkley Leeds Ls29 6jx LS15 8BE |
Secretary Name | Mrs Katharine Margaret Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burneston Hall Beadle North Yorkshire DL8 2JE |
Director Name | Mr Nicholas William Jefferies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pykeley House Upper Green, Long Lane,Allerton Bradford West Yorkshire BD15 8AH |
Director Name | Roger Austin Woolhouse |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burneston Hall Beadle North Yorkshire DL8 2JE |
Secretary Name | Edwin Neil Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 April 2014) |
Role | Book Keeper |
Correspondence Address | 41 Roman Avenue Roundhay Leeds West Yorkshire LS8 2AN |
Director Name | Mrs Victoria Louise Cockroft |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Mill Field End Midgley, Luddendenfoot Halifax West Yorkshire HX2 6XD |
Secretary Name | Ms Katy Louise Edwards |
---|---|
Status | Resigned |
Appointed | 16 April 2014(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 October 2014) |
Role | Company Director |
Correspondence Address | 67 St. Pauls Street Leeds LS1 2TE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | catwalk-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2459664 |
Telephone region | Leeds |
Registered Address | York House Market Place Leyburn DL8 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Kate Woolhouse 50.00% Ordinary B |
---|---|
10 at £1 | Mrs K.m. Woolhouse 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,143 |
Cash | £18,253 |
Current Liabilities | £45,044 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
30 November 2020 | Director's details changed for Mrs Katharine Margaret Woolhouse on 30 November 2020 (2 pages) |
---|---|
30 November 2020 | Change of details for Mrs Katharine Margaret Woolhouse as a person with significant control on 30 November 2020 (2 pages) |
31 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 July 2017 | Director's details changed for Mrs Katharine Margaret Woolhouse on 1 July 2017 (2 pages) |
14 July 2017 | Change of details for Mrs Katharine Margaret Woolhouse as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mrs Katharine Margaret Woolhouse on 1 July 2017 (2 pages) |
14 July 2017 | Change of details for Mrs Katharine Margaret Woolhouse as a person with significant control on 1 July 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
6 January 2017 | Director's details changed for Mrs Katherine Margaret Woolhouse on 1 January 2017 (3 pages) |
6 January 2017 | Director's details changed for Mrs Katherine Margaret Woolhouse on 1 January 2017 (3 pages) |
5 January 2017 | Registered office address changed from C/O Askham Tax & Accountancy Ltd Field House Carthorpe Bedale North Yorkshire DL8 2LF England to York House Railway Street Leyburn DL8 5AT on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from C/O Askham Tax & Accountancy Ltd Field House Carthorpe Bedale North Yorkshire DL8 2LF England to York House Railway Street Leyburn DL8 5AT on 5 January 2017 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Registered office address changed from C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP to C/O Askham Tax & Accountancy Ltd Field House Carthorpe Bedale North Yorkshire DL8 2LF on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Registered office address changed from C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP to C/O Askham Tax & Accountancy Ltd Field House Carthorpe Bedale North Yorkshire DL8 2LF on 21 June 2016 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 2 June 2015 (1 page) |
29 October 2014 | Termination of appointment of Katy Louise Edwards as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Katy Louise Edwards as a secretary on 29 October 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 May 2014 | Director's details changed for Mrs Katherine Margaret Woolhouse on 7 May 2014 (2 pages) |
7 May 2014 | Appointment of Ms Katy Louise Edwards as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Edwin Barber as a secretary (1 page) |
7 May 2014 | Director's details changed for Mrs Katherine Margaret Woolhouse on 7 May 2014 (2 pages) |
7 May 2014 | Termination of appointment of Edwin Barber as a secretary (1 page) |
7 May 2014 | Director's details changed for Mrs Katherine Margaret Woolhouse on 7 May 2014 (2 pages) |
7 May 2014 | Appointment of Ms Katy Louise Edwards as a secretary (2 pages) |
19 December 2013 | Company name changed catwalk cnn LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed catwalk cnn LIMITED\certificate issued on 19/12/13
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Termination of appointment of Victoria Louise Cockroft as a director (2 pages) |
21 May 2013 | Termination of appointment of Victoria Louise Cockroft as a director (2 pages) |
18 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Termination of appointment of Victoria Louise Cockroft as a director (1 page) |
18 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Termination of appointment of Victoria Louise Cockroft as a director (1 page) |
18 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Resolutions
|
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Resolutions
|
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Appointment of Mrs Victoria Louise Cockroft as a director (2 pages) |
6 August 2010 | Capitals not rolled up (2 pages) |
6 August 2010 | Capitals not rolled up (2 pages) |
6 August 2010 | Appointment of Mrs Victoria Louise Cockroft as a director (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Nc inc already adjusted 16/06/09 (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Ad 16/06/09\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Nc inc already adjusted 16/06/09 (1 page) |
29 June 2009 | Ad 16/06/09\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
29 June 2009 | Resolutions
|
12 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 04/05/07; no change of members
|
15 June 2007 | Return made up to 04/05/07; no change of members
|
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
17 January 2006 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
11 June 2004 | Return made up to 04/05/04; full list of members
|
11 June 2004 | Return made up to 04/05/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
18 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
29 January 2003 | Partial exemption accounts made up to 5 April 2002 (6 pages) |
29 January 2003 | Partial exemption accounts made up to 5 April 2002 (6 pages) |
29 January 2003 | Partial exemption accounts made up to 5 April 2002 (6 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
1 November 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
1 November 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: studio 24 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: studio 24 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
20 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
20 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
20 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
4 June 1999 | Return made up to 04/05/99; full list of members
|
4 June 1999 | Return made up to 04/05/99; full list of members
|
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Ad 06/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 June 1999 | Ad 06/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
21 August 1998 | Full accounts made up to 5 April 1998 (12 pages) |
21 August 1998 | Full accounts made up to 5 April 1998 (12 pages) |
21 August 1998 | Full accounts made up to 5 April 1998 (12 pages) |
12 May 1998 | Return made up to 04/05/98; full list of members
|
12 May 1998 | Return made up to 04/05/98; full list of members
|
31 October 1997 | Full accounts made up to 5 April 1997 (9 pages) |
31 October 1997 | Full accounts made up to 5 April 1997 (9 pages) |
31 October 1997 | Full accounts made up to 5 April 1997 (9 pages) |
12 May 1997 | Return made up to 04/05/97; full list of members (5 pages) |
12 May 1997 | Return made up to 04/05/97; full list of members (5 pages) |
9 August 1996 | Full accounts made up to 5 April 1996 (8 pages) |
9 August 1996 | Full accounts made up to 5 April 1996 (8 pages) |
9 August 1996 | Full accounts made up to 5 April 1996 (8 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: studio 24 6/8 york place leeds LS1 2DS (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: studio 24 6/8 york place leeds LS1 2DS (1 page) |
10 May 1996 | Return made up to 04/05/96; full list of members
|
10 May 1996 | Return made up to 04/05/96; full list of members
|
27 November 1995 | Full accounts made up to 5 April 1995 (9 pages) |
27 November 1995 | Full accounts made up to 5 April 1995 (9 pages) |
27 November 1995 | Full accounts made up to 5 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |