CTB CONTRACTING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

26/01/2326 January 2023 Director's details changed for Mrs Dawn Michelle Brookes on 2023-01-26

View Document

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

View Document

26/01/2326 January 2023 Director's details changed for Charles Thomas Brookes on 2023-01-26

View Document

26/01/2326 January 2023 Secretary's details changed for Dawn Michelle Brookes on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

03/06/163 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/06/163 June 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

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

View Accounts

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

15/06/1515 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

31/01/1531 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 115 BUTTS HILL ROAD WOODLEY READING BERKSHIRE RG5 4NT

View Document

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

24/09/1324 September 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

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

06/10/126 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/127 May 2012 DIRECTOR APPOINTED MRS DAWN MICHELLE BROOKES

View Document

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

View Accounts

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 SECRETARY APPOINTED DAWN MICHELLE BROOKES

View Document

18/03/1118 March 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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