C & T PARTNERSHIP LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART CATTERALL / 01/04/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART CATTERALL / 24/07/2012

View Document

30/08/1330 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM
LE MOULIN STOCK LANE
LANDFORD WOOD
SALISBURY
WILTSHIRE
SP5 2ER
UNITED KINGDOM

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER LINDSAY HAYWARD

View Document

23/07/1223 July 2012 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