- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |