CTC (WHOLESALERS) LIMITED

01727265
CAMEL HOUSE THORVERTON ROAD MARSH BARTON EXETER DEVON EX2 8FS

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 25 Buy now
05 Mar 2024 officers Termination of appointment of director (Angela Janet Powell) 1 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 officers Change of particulars for director (Mr John Hartshorne) 2 Buy now
28 Mar 2023 accounts Annual Accounts 25 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 11 Buy now
14 Aug 2021 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 officers Termination of appointment of director (Ian Ralph Jacombs) 1 Buy now
27 May 2021 accounts Annual Accounts 11 Buy now
01 Apr 2021 officers Termination of appointment of director (Stephen Geoffrey Browne) 1 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2020 accounts Annual Accounts 16 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2019 accounts Annual Accounts 17 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2018 officers Appointment of director (Mr Nick Davey) 2 Buy now
27 Jun 2018 officers Appointment of director (Mrs Deborah Ann Knight) 2 Buy now
27 Jun 2018 officers Appointment of director (Mrs Angela Janet Powell) 2 Buy now
27 Jun 2018 officers Appointment of director (Mr Stephen Geoffrey Browne) 2 Buy now
27 Jun 2018 officers Termination of appointment of director (Clive Sheppard) 1 Buy now
27 Jun 2018 officers Termination of appointment of secretary (John Hartshorne) 1 Buy now
27 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2018 resolution Resolution 3 Buy now
06 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2018 capital Return of Allotment of shares 3 Buy now
22 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2018 mortgage Statement of satisfaction of a charge 2 Buy now
22 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2018 mortgage Registration of a charge 22 Buy now
16 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2018 accounts Annual Accounts 28 Buy now
21 Sep 2017 accounts Amended Accounts 34 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2017 accounts Annual Accounts 32 Buy now
25 Aug 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2016 accounts Annual Accounts 31 Buy now
19 Mar 2016 mortgage Registration of a charge 32 Buy now
15 Mar 2016 capital Return of purchase of own shares 3 Buy now
04 Mar 2016 mortgage Registration of a charge 35 Buy now
02 Mar 2016 resolution Resolution 2 Buy now
17 Feb 2016 capital Notice of cancellation of shares 4 Buy now
07 Jan 2016 officers Appointment of director (Ian Ralph Jacombs) 2 Buy now
20 Aug 2015 capital Return of purchase of own shares 3 Buy now
12 Aug 2015 annual-return Annual Return 6 Buy now
12 Aug 2015 capital Notice of cancellation of shares 4 Buy now
23 Jul 2015 accounts Annual Accounts 31 Buy now
05 Sep 2014 annual-return Annual Return 6 Buy now
04 Sep 2014 officers Termination of appointment of director (David Graham Hatter) 1 Buy now
07 Apr 2014 accounts Annual Accounts 22 Buy now
24 Mar 2014 capital Return of purchase of own shares 3 Buy now
07 Aug 2013 annual-return Annual Return 7 Buy now
24 Apr 2013 accounts Annual Accounts 23 Buy now
02 Aug 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 accounts Annual Accounts 24 Buy now
14 Sep 2011 annual-return Annual Return 5 Buy now
14 Sep 2011 officers Termination of appointment of director (Pauline Hartshorne) 1 Buy now
18 Mar 2011 accounts Annual Accounts 23 Buy now
18 Jan 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Jan 2011 capital Notice of name or other designation of class of shares 2 Buy now
18 Jan 2011 resolution Resolution 26 Buy now
18 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Aug 2010 annual-return Annual Return 6 Buy now
10 Aug 2010 officers Change of particulars for director (David Graham Hatter) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Mr Clive Sheppard) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Mrs Pauline Hartshorne) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Mr John Hartshorne) 2 Buy now
06 Aug 2010 officers Appointment of secretary (John Hartshorne) 3 Buy now
06 Aug 2010 officers Termination of appointment of secretary (Pauline Hartshorne) 2 Buy now
15 Jun 2010 accounts Annual Accounts 22 Buy now
20 Aug 2009 annual-return Return made up to 28/07/09; full list of members 5 Buy now
03 Jul 2009 accounts Annual Accounts 13 Buy now
21 Nov 2008 annual-return Return made up to 28/07/08; full list of members 5 Buy now
29 Aug 2008 accounts Annual Accounts 16 Buy now
05 Sep 2007 accounts Annual Accounts 18 Buy now
05 Sep 2007 annual-return Return made up to 28/07/07; full list of members 9 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 3 clyst units cofton road exeter EX2 8QW 1 Buy now
16 Nov 2006 miscellaneous Statement Of Affairs 7 Buy now
16 Nov 2006 miscellaneous Statement Of Affairs 3 Buy now
15 Nov 2006 capital Ad 31/10/06--------- £ si 86@1=86 £ ic 994/1080 2 Buy now
15 Nov 2006 capital Ad 31/10/06--------- £ si 43@1=43 £ ic 951/994 2 Buy now
15 Nov 2006 resolution Resolution 1 Buy now
15 Nov 2006 capital Ad 31/10/06--------- £ si 851@1=851 £ ic 100/951 2 Buy now
15 Nov 2006 capital Nc inc already adjusted 31/10/06 1 Buy now
15 Nov 2006 resolution Resolution 1 Buy now
06 Sep 2006 accounts Annual Accounts 17 Buy now
07 Aug 2006 annual-return Return made up to 28/07/06; full list of members 8 Buy now
26 Oct 2005 annual-return Return made up to 28/07/05; full list of members 8 Buy now
05 Sep 2005 accounts Annual Accounts 16 Buy now
18 Jan 2005 accounts Accounting reference date extended from 30/04/04 to 31/10/04 1 Buy now
14 Dec 2004 annual-return Return made up to 28/07/04; full list of members 8 Buy now
31 Jan 2004 accounts Annual Accounts 15 Buy now