- Company Overview for CTE WATER LIMITED (06840638)
- Filing history for CTE WATER LIMITED (06840638)
- People for CTE WATER LIMITED (06840638)
- More for CTE WATER LIMITED (06840638)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2023 | DS01 | Application to strike the company off the register | |
17 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
23 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mrs Mary Jean Crouch on 5 July 2017 | |
05 Jul 2017 | CH01 | Director's details changed for John Henry Crouch on 5 July 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
22 Mar 2017 | TM02 | Termination of appointment of Fableforce Nominees (Bedford) Limited as a secretary on 9 March 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN England to 10a St. John Street Newport Pagnell MK16 8HJ on 20 February 2017 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
19 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
18 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
28 Oct 2015 | AD01 | Registered office address changed from 1a Queen Street Rushden Northants NN10 0AA to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN on 28 October 2015 |