Advanced company searchLink opens in new window

CTA TRADING LIMITED

Company number 02800636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2016 TM01 Termination of appointment of Ian Lucraft as a director on 9 December 2015
07 Nov 2015 AA Full accounts made up to 31 March 2015
11 Sep 2015 AD01 Registered office address changed from Highbank Halton Street Hyde Cheshire SK14 2NY to 5 Adair Street Manchester M1 2NQ on 11 September 2015
27 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 Apr 2015 AP01 Appointment of Mr Peter John Hardy as a director on 26 November 2014
27 Apr 2015 AP01 Appointment of Ms Rachel Milne as a director on 26 November 2014
27 Apr 2015 AP01 Appointment of Mr Paul Appelbe as a director on 24 September 2014
27 Apr 2015 AP03 Appointment of Mr William Edward Freeman as a secretary on 1 August 2014
27 Apr 2015 TM02 Termination of appointment of Paula Dhoot as a secretary on 1 August 2014
27 Apr 2015 TM01 Termination of appointment of Peter John Tyler Maggs as a director on 26 November 2014
20 Nov 2014 AA Full accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 CH01 Director's details changed for Mr Peter John Tyler Maggs on 6 March 2014
06 Mar 2014 TM01 Termination of appointment of Tina Mcmillan as a director
07 Feb 2014 AP01 Appointment of Yvonne Chappell as a director
07 Feb 2014 AP01 Appointment of Mr Terry Crewe as a director
06 Feb 2014 AP03 Appointment of Paula Dhoot as a secretary
06 Feb 2014 TM01 Termination of appointment of Sandra Betson as a director
06 Feb 2014 TM01 Termination of appointment of Fitzroy Dawson as a director
05 Feb 2014 TM01 Termination of appointment of Gordon Lewis as a director
05 Feb 2014 TM01 Termination of appointment of Keith Halstead as a director
03 Jan 2014 AA Full accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
19 Feb 2013 TM02 Termination of appointment of Katherine Moulder as a secretary
12 Dec 2012 AA Full accounts made up to 31 March 2012