Advanced company searchLink opens in new window

CHARLES TITCH LIMITED

Company number 05164783

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2018 AA Micro company accounts made up to 27 December 2017
31 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
31 Oct 2017 PSC01 Notification of Mark Young as a person with significant control on 1 June 2016
30 May 2017 AA Total exemption small company accounts made up to 27 December 2016
18 May 2017 AD01 Registered office address changed from C/O Mr Mark Young Unit 40 Trent Valley Trading Estate Station Road Rugeley Staffordshire WS15 2HQ to Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ on 18 May 2017
13 Feb 2017 TM02 Termination of appointment of Christine Ann Young as a secretary on 1 February 2017
04 Oct 2016 AA Total exemption small company accounts made up to 27 December 2015
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
03 Oct 2015 AA Total exemption small company accounts made up to 27 December 2014
02 Sep 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
24 Sep 2014 AA Total exemption small company accounts made up to 27 December 2013
28 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
09 Sep 2013 AA Total exemption small company accounts made up to 27 December 2012
24 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
25 Sep 2012 AA Total exemption small company accounts made up to 27 December 2011
30 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
26 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2011 AA Total exemption small company accounts made up to 27 December 2010
27 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
17 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from 12 Windmill Drive Marchington Uttoxeter Staffordshire ST14 8JP on 16 August 2010
16 Aug 2010 CH01 Director's details changed for Mark Robert Young on 28 June 2010
14 Jul 2010 AA Total exemption small company accounts made up to 27 December 2009