CTW FINANCIAL 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 |
|---|---|
| 06/11/256 November 2025 New | Micro company accounts made up to 2025-03-31 |
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-08 with updates |
| 27/08/2427 August 2024 | Cancellation of shares. Statement of capital on 2024-03-08 |
| 16/08/2416 August 2024 | Cessation of Kevin Cook as a person with significant control on 2024-03-08 |
| 30/07/2430 July 2024 | Resolutions |
| 30/07/2430 July 2024 | Micro company accounts made up to 2024-03-31 |
| 17/05/2417 May 2024 | Purchase of own shares. |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
| 16/02/2416 February 2024 | Termination of appointment of Kevin Cook as a director on 2024-02-16 |
| 20/10/2320 October 2023 | Change of details for Kevin Cook as a person with significant control on 2023-10-09 |
| 20/10/2320 October 2023 | Director's details changed for Richard George Tiltman on 2023-10-09 |
| 20/10/2320 October 2023 | Change of details for Richard George Tiltman as a person with significant control on 2023-10-09 |
| 20/10/2320 October 2023 | Director's details changed for Kevin Cook on 2023-10-09 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 19/10/2319 October 2023 | Director's details changed for Mark Wakefield on 2023-10-09 |
| 19/10/2319 October 2023 | Change of details for Mark Wakefield as a person with significant control on 2023-10-09 |
| 20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2020-12-31 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/11/155 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 09/10/159 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARK WAKEFIELD / 09/10/2012 |
| 09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WAKEFIELD / 08/10/2011 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/11/1419 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 06/11/136 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 22/11/1222 November 2012 | SUB-DIVISION 20/09/12 |
| 23/10/1223 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 25/10/1125 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COOK / 08/10/2011 |
| 25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE TILTMAN / 08/10/2011 |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR |
| 19/10/1019 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COOK / 08/10/2010 |
| 18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE TILTMAN / 08/10/2010 |
| 18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WAKEFIELD / 08/10/2010 |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY RODNEY STEPHENSON |
| 04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ANCHOR HOUSE 60A NEWLANDS ROAD WORTHING WEST SUSSEX BN11 1JX |
| 04/02/104 February 2010 | SECRETARY APPOINTED MARK WAKEFIELD |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE TILTMAN / 01/10/2009 |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COOK / 01/10/2009 |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WAKEFIELD / 01/10/2009 |
| 18/11/0918 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 40 HENGE WAY PORTSLADE BRIGHTON EAST SUSSEX BN41 2EP |
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 15/12/0815 December 2008 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 40 HENGE WAY, PORTSLADE BRIGHTON EAST SUSSEX BN41 2EP |
| 10/03/0810 March 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008 |
| 26/10/0726 October 2007 | NEW SECRETARY APPOINTED |
| 26/10/0726 October 2007 | NEW DIRECTOR APPOINTED |
| 26/10/0726 October 2007 | NEW DIRECTOR APPOINTED |
| 26/10/0726 October 2007 | NEW DIRECTOR APPOINTED |
| 08/10/078 October 2007 | DIRECTOR RESIGNED |
| 08/10/078 October 2007 | SECRETARY RESIGNED |
| 08/10/078 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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