CTB ACCOUNTS LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TORODE

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETT

View Document

31/08/1631 August 2016 ADOPT ARTICLES 01/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / LAUREN GAEL KASWELL / 16/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN GAEL KASWELL / 16/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS TORODE / 16/02/2016

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARDS

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLERTON

View Document

11/03/1511 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 DIRECTOR APPOINTED ANDREW JAMES WILLETT

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED THOMAS ALLERTON

View Document

31/03/1431 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ADOPT ARTICLES 01/03/2013

View Document

13/03/1413 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1413 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 1978.85

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/04/1310 April 2013 ADOPT ARTICLES 01/03/2013

View Document

10/04/1310 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1310 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 2058.85

View Document

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR APPOINTED CHARLES LYNTON RICHARDS

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TORODE / 09/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TORODE / 16/08/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 01/11/09 STATEMENT OF CAPITAL GBP 1871.35

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES RICHARDS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

06/07/026 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 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