- Company Overview for CTM FIRE & SECURITY LIMITED (03643661)
- Filing history for CTM FIRE & SECURITY LIMITED (03643661)
- People for CTM FIRE & SECURITY LIMITED (03643661)
- Charges for CTM FIRE & SECURITY LIMITED (03643661)
- More for CTM FIRE & SECURITY LIMITED (03643661)
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) |
---|---|---|---|
14 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Scott Thompson on 5 October 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Mr Roger Thompson on 5 October 2010 | |
26 Oct 2010 | CH03 | Secretary's details changed for Lynn Thompson on 5 October 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mr Roger Thompson on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Scott Thompson on 27 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Jan 2009 | 363a | Return made up to 05/10/08; full list of members | |
18 Nov 2008 | 288b | Appointment terminated director john dixon | |
15 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from unit 2 osprey place titan way mossside employment area leyland PR26 7EW | |
08 Aug 2008 | 288b | Appointment terminated secretary john dixon | |
08 Aug 2008 | 288b | Appointment terminated director craig holden | |
08 Aug 2008 | 288b | Appointment terminated director barry gavahan | |
08 Aug 2008 | 288a | Director appointed scott thompson |