CTC ARABLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Director's details changed for Charles Jonathan Rudler on 2025-04-11

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

07/01/247 January 2024 Change of details for Rh Rudler & Son Ltd as a person with significant control on 2024-01-04

View Document

05/01/245 January 2024 Change of details for E & Ag Stratton Limited as a person with significant control on 2024-01-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Change of details for Rh Rudler & Son Ltd as a person with significant control on 2021-10-25

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD AYLESBURY HP18 0RA

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COMBE

View Document

29/07/2029 July 2020 CESSATION OF CHRISTOPHER GEORGE COMBE AS A PSC

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CESSATION OF TIMOTHY GUY CARSON AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E & AG STRATTON LIMITED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073462650001

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN RUDLER / 01/06/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE COMBE / 01/06/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY CARSON / 01/06/2015

View Document

04/09/154 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/10/1331 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/05/122 May 2012 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

11/10/1111 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information