CTC ARABLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-09-30 |
14/04/2514 April 2025 | Director's details changed for Charles Jonathan Rudler on 2025-04-11 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-05 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-09-30 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-05 with updates |
07/01/247 January 2024 | Change of details for Rh Rudler & Son Ltd as a person with significant control on 2024-01-04 |
05/01/245 January 2024 | Change of details for E & Ag Stratton Limited as a person with significant control on 2024-01-04 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-09-30 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-05 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/02/227 February 2022 | Change of details for Rh Rudler & Son Ltd as a person with significant control on 2021-10-25 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
02/11/212 November 2021 | Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-11-02 |
22/10/2122 October 2021 | Registered office address changed from Wessex House Bradford Road Melksham SN12 8BU England to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-22 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD AYLESBURY HP18 0RA |
29/07/2029 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COMBE |
29/07/2029 July 2020 | CESSATION OF CHRISTOPHER GEORGE COMBE AS A PSC |
01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
03/10/193 October 2019 | CESSATION OF TIMOTHY GUY CARSON AS A PSC |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E & AG STRATTON LIMITED |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
29/04/1929 April 2019 | CURREXT FROM 31/07/2019 TO 30/09/2019 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073462650001 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN RUDLER / 01/06/2015 |
04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE COMBE / 01/06/2015 |
04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY CARSON / 01/06/2015 |
04/09/154 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
25/09/1425 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/10/1331 October 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
30/10/1230 October 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
02/05/122 May 2012 | PREVSHO FROM 31/08/2011 TO 31/07/2011 |
11/10/1111 October 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
16/08/1016 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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