- Company Overview for ET CETERIS LIMITED (08432677)
- Filing history for ET CETERIS LIMITED (08432677)
- People for ET CETERIS LIMITED (08432677)
- Charges for ET CETERIS LIMITED (08432677)
- More for ET CETERIS LIMITED (08432677)
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 2018 | |
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
|
|
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
|
|
31 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 25 April 2017
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |