Advanced company searchLink opens in new window

CTE WATER LIMITED

Company number 06840638

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 Oct 2015 CH04 Secretary's details changed for Fableforce Nominees (Bedford) Limited on 23 June 2015
09 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Nov 2014 AP01 Appointment of Mrs Mary Jean Crouch as a director on 11 March 2014
07 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
12 Nov 2012 CH01 Director's details changed for John Henry Crouch on 1 October 2012
16 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 5 June 2009
  • GBP 100
17 Nov 2009 AA01 Current accounting period shortened from 31 March 2010 to 28 February 2010
17 Nov 2009 AD01 Registered office address changed from 265 Bedford Road Kempston Bedfordshire MK42 8BS on 17 November 2009
17 Nov 2009 AP04 Appointment of Fableforce Nominees (Bedford) Limited as a secretary
09 Mar 2009 NEWINC Incorporation