CTB CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Micro company accounts made up to 2024-12-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
26/01/2326 January 2023 | Director's details changed for Mrs Dawn Michelle Brookes on 2023-01-26 |
26/01/2326 January 2023 | Registered office address changed from Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England to 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 2023-01-26 |
26/01/2326 January 2023 | Director's details changed for Charles Thomas Brookes on 2023-01-26 |
26/01/2326 January 2023 | Secretary's details changed for Dawn Michelle Brookes on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/05/175 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM UNIT 1, EAST LODGE LEYLANDS FARM, NOBS CROOK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH |
03/06/163 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
03/06/163 June 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
15/06/1515 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 |
31/01/1531 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 115 BUTTS HILL ROAD WOODLEY READING BERKSHIRE RG5 4NT |
22/01/1422 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
24/09/1324 September 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 |
21/01/1321 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
06/10/126 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/05/127 May 2012 | DIRECTOR APPOINTED MRS DAWN MICHELLE BROOKES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
18/03/1118 March 2011 | SECRETARY APPOINTED DAWN MICHELLE BROOKES |
18/03/1118 March 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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