Advanced company searchLink opens in new window

ET CETERIS LIMITED

Company number 08432677

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)
26 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 6 March 2017
20 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
08 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
13 May 2019 AD02 Register inspection address has been changed to One Redcliff Street Bristol BS1 6TP
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
31 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/03/21
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
18 Dec 2017 CH01 Director's details changed for Tamsin Kate Bennis Rossiter on 5 December 2017
18 Dec 2017 CH01 Director's details changed for Mr William Jonathan Rossiter on 5 December 2017
31 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 May 2017 SH06 Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 41,284
31 May 2017 SH03 Purchase of own shares.
31 May 2017 SH03 Purchase of own shares.
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/03/21
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 52,160
01 Feb 2016 AAMD Amended group of companies' accounts made up to 31 March 2015
08 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 52,160
09 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 52,160
15 Nov 2013 MR01 Registration of charge 084326770001
01 Aug 2013 CH01 Director's details changed for Mr William John Rossiter on 1 August 2013
01 Aug 2013 CH01 Director's details changed for Tamsin Kate Rossiter on 1 August 2013