C. T. A. MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Appointment of Mr Kenny James Mowat as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Gillian Marie Best-Knight as a secretary on 2024-10-01

View Document

01/10/241 October 2024 Notification of Cta Fire Limited as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Cessation of David John Rooney as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Gillian Marie Best-Knight as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of David John Rooney as a director on 2024-10-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/01/2115 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

20/01/2020 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR SEAN DAVID KNIGHT

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM BRYANT HOUSE, BRYANT ROAD STROOD ROCHESTER KENT ME2 3EG

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARIE BEST-KNIGHT / 16/11/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARIE BEST-KNIGHT / 16/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROONEY / 22/12/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROONEY / 30/06/2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/12/047 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 81-83 DUNCAN ROAD GILLINGHAM KENT ME7 4JY

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/06/014 June 2001 RIGHT TO TRANSFER SHARE 24/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: MATRIX BUSINESS CENTRE VICTORIA ROAD DARTFORD DA1 5AJ

View Document

16/07/9716 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/95

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE SHORT FROM 01/07 TO 30/06

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/94

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/93

View Document

28/06/9328 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 01/07/92

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 3 ALLINGTON ROAD ARPINGTON KENT, BR6 8AY

View Document

08/01/938 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/938 January 1993 NEW SECRETARY APPOINTED

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 01/07/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: 379 ROCHESTER WAY ELTHAM LONDON SE9 6PQ

View Document

23/01/9123 January 1991 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 01/07/89

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 01/07/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 01/07/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 01/07/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

29/05/8529 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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