C T SAFETY BARRIERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewRegistration of charge 068404680004, created on 2025-08-25

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

04/01/234 January 2023 Change of details for Mr Christopher John Caunce as a person with significant control on 2022-12-23

View Document

04/01/234 January 2023 Notification of Claire Louise Caunce as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-23

View Document

24/10/2224 October 2022 Cancellation of shares. Statement of capital on 2022-09-16

View Document

24/10/2224 October 2022 Purchase of own shares.

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Cessation of Anthony Tracey as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mr Christopher John Caunce as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Denise Tracey as a director on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Anthony Tracey as a director on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAUNCE / 11/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DENISE TRACEY / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ... TRACEY / 11/03/2020

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM UNIT 9 NORTH POINT SELBY ROAD EGGBOROUGH GOOLE NORTH HUMBERSIDE DN14 0LD UNITED KINGDOM

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM UNIT 67 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX UNITED KINGDOM

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 DIRECTOR APPOINTED MRS CLAIRE LOUISE CAUNCE

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM UNIT 45 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX UNITED KINGDOM

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1027 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TRACEY / 09/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE TRACEY / 09/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAUNCE / 09/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN CAUNCE

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CAUNCE

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAUNCE

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED DENISE TRACEY

View Document

09/03/099 March 2009 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