CTM BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Director's details changed for Mrs Pauline Margaret Corrigan on 2025-02-15 |
17/02/2517 February 2025 | Director's details changed for Mr Terence Corrigan on 2025-02-15 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/1520 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
13/10/1413 October 2014 | SECOND FILING WITH MUD 08/01/14 FOR FORM AR01 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CORRIGAN / 22/09/2014 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARGARET CORRIGAN / 22/09/2014 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CORRIGAN / 22/09/2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/01/149 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON BL1 4QZ UNITED KINGDOM |
12/04/1312 April 2013 | CURREXT FROM 31/01/2014 TO 30/04/2014 |
12/04/1312 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/04/1312 April 2013 | COMPANY NAME CHANGED INTERWEAVE LTD CERTIFICATE ISSUED ON 12/04/13 |
12/04/1312 April 2013 | DIRECTOR APPOINTED MRS PAULINE MARGARET CORRIGAN |
12/04/1312 April 2013 | DIRECTOR APPOINTED STEPHEN CORRIGAN |
12/04/1312 April 2013 | DIRECTOR APPOINTED MR TERENCE CORRIGAN |
04/02/134 February 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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 |
08/01/138 January 2013 | 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