CTP PRECISION TOOLING LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

07/04/257 April 2025 Appointment of Mr Ian Alan Tichias as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric George Hutchinson as a director on 2025-03-31

View Document

30/10/2430 October 2024 Change of details for Finespark (Horsham) Limited as a person with significant control on 2024-06-14

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

28/10/2428 October 2024 Second filing of Confirmation Statement dated 2017-06-02

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14

View Document

24/08/2324 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

24/08/2324 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

28/07/2328 July 2023 Statement of company's objects

View Document

27/06/2327 June 2023 Termination of appointment of Angela Wakes as a secretary on 2023-06-20

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Lee George Westgarth as a director on 2023-05-12

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2221 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/01/1930 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/06/172 June 2017 Confirmation statement made on 2017-06-02 with updates

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC COOK

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY ERIC COOK

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY

View Document

22/04/1522 April 2015 SECRETARY APPOINTED RICHARD JOHN OTTAWAY

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/07/0722 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 47 WATES WAY MITCHAM SURREY CR4 4HR

View Document

03/07/063 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 AUDITOR'S RESIGNATION

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: YORK ROAD VICTORIA BUSINESS PARK BURGESS HILL WEST SUSSEX RH15 9TT

View Document

25/06/0425 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02

View Document

06/02/026 February 2002 COMPANY NAME CHANGED SEMICONDUCTOR TOOLING LIMITED CERTIFICATE ISSUED ON 06/02/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 AUDITOR'S RESIGNATION

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company