CTM BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Director's details changed for Mrs Pauline Margaret Corrigan on 2025-02-15

View Document

17/02/2517 February 2025 Director's details changed for Mr Terence Corrigan on 2025-02-15

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/1520 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 SECOND FILING WITH MUD 08/01/14 FOR FORM AR01

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CORRIGAN / 22/09/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARGARET CORRIGAN / 22/09/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CORRIGAN / 22/09/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
LAUREL HOUSE 173 CHORLEY NEW ROAD
BOLTON
BL1 4QZ
UNITED KINGDOM

View Document

12/04/1312 April 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

12/04/1312 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED INTERWEAVE LTD
CERTIFICATE ISSUED ON 12/04/13

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS PAULINE MARGARET CORRIGAN

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED STEPHEN CORRIGAN

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR TERENCE CORRIGAN

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
C/O THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
UNITED KINGDOM

View Document

08/01/138 January 2013 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