C T SAFETY BARRIERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Registration of charge 068404680004, created on 2025-08-25 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-23 with updates |
04/01/234 January 2023 | Change of details for Mr Christopher John Caunce as a person with significant control on 2022-12-23 |
04/01/234 January 2023 | Notification of Claire Louise Caunce as a person with significant control on 2022-12-23 |
23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-23 |
24/10/2224 October 2022 | Cancellation of shares. Statement of capital on 2022-09-16 |
24/10/2224 October 2022 | Purchase of own shares. |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Cessation of Anthony Tracey as a person with significant control on 2022-09-16 |
16/09/2216 September 2022 | Change of details for Mr Christopher John Caunce as a person with significant control on 2022-09-16 |
16/09/2216 September 2022 | Termination of appointment of Denise Tracey as a director on 2022-09-16 |
16/09/2216 September 2022 | Termination of appointment of Anthony Tracey as a director on 2022-09-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAUNCE / 11/03/2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE TRACEY / 11/03/2020 |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ... TRACEY / 11/03/2020 |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
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 |
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 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/01/1212 January 2012 | DIRECTOR APPOINTED MRS CLAIRE LOUISE CAUNCE |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/08/1123 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
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 |
17/03/1117 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
27/10/1027 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/1027 October 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
03/08/103 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TRACEY / 09/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE TRACEY / 09/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAUNCE / 09/03/2010 |
29/03/1029 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
24/08/0924 August 2009 | DIRECTOR APPOINTED CHRISTOPHER JOHN CAUNCE |
01/05/091 May 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CAUNCE |
13/03/0913 March 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAUNCE |
13/03/0913 March 2009 | DIRECTOR APPOINTED DENISE TRACEY |
09/03/099 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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