CTP LICHFIELD LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Ian Alan Tichias as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric George Hutchinson as a director on 2025-03-31

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Carclo Plc as a person with significant control on 2024-06-14

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

24/08/2324 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

24/08/2324 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Statement of company's objects

View Document

27/06/2327 June 2023 Termination of appointment of Angela Wakes as a secretary on 2023-06-20

View Document

23/05/2323 May 2023 Termination of appointment of Lee George Westgarth as a director on 2023-05-12

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2221 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

09/11/229 November 2022 Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2022-11-05

View Document

17/11/2117 November 2021 Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MATTHEW NICHOLAS DURKIN-JONES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA WAKES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS ANGELA WAKES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLEY

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/10/197 October 2019 SECRETARY APPOINTED MRS ANGELA WAKES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD COLE

View Document

04/09/194 September 2019 DIRECTOR APPOINTED LEE GEORGE WESTGARTH

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTTAWAY

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD OTTAWAY

View Document

03/09/193 September 2019 SECRETARY APPOINTED RICHARD ANDREW COLE

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MALLEY

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKSBANK

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY ERIC COOK

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC COOK

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 SECRETARY APPOINTED RICHARD JOHN OTTAWAY

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR REYNOLDS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM PACKINGTON HALL TAMWORTH ROAD LICHFIELD WS14 9PP

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED CTP GILLS CABLES LIMITED CERTIFICATE ISSUED ON 24/05/06

View Document

23/05/0623 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 AUDITOR'S RESIGNATION

View Document

26/09/0526 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ALTER MEM AND ARTS 19/06/98

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED GILL'S CABLES LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/919 October 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

07/09/917 September 1991 £ NC 1000000/2550000 21/08/91

View Document

07/09/917 September 1991 NC INC ALREADY ADJUSTED 21/08/91

View Document

10/10/9010 October 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

26/09/8526 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/03/85

View Document

15/11/8415 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

11/11/8311 November 1983 ANNUAL ACCOUNTS MADE UP DATE 26/03/83

View Document

03/03/833 March 1983 ANNUAL ACCOUNTS MADE UP DATE 27/03/82

View Document

17/09/8217 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

10/11/8110 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

19/10/7919 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

24/11/7824 November 1978 ANNUAL ACCOUNTS MADE UP DATE 01/04/78

View Document

22/12/7722 December 1977 ANNUAL ACCOUNTS MADE UP DATE 02/04/77

View Document

16/11/3816 November 1938 CERTIFICATE OF INCORPORATION

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