CTE WATER LIMITED

06840638
10A ST. JOHN STREET NEWPORT PAGNELL ENGLAND MK16 8HJ

Documents

Documents
Date Category Description Pages
20 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 7 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 3 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 3 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 2 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 2 Buy now
05 Jul 2017 officers Change of particulars for director (Mrs Mary Jean Crouch) 2 Buy now
05 Jul 2017 officers Change of particulars for director (John Henry Crouch) 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2017 officers Termination of appointment of secretary (Fableforce Nominees (Bedford) Limited) 1 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 accounts Annual Accounts 8 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
19 Dec 2015 accounts Amended Accounts 8 Buy now
18 Dec 2015 accounts Amended Accounts 8 Buy now
28 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2015 officers Change of particulars for corporate secretary (Fableforce Nominees (Bedford) Limited) 1 Buy now
09 Oct 2015 accounts Annual Accounts 9 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 9 Buy now
25 Nov 2014 officers Appointment of director (Mrs Mary Jean Crouch) 2 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 8 Buy now
18 Mar 2013 annual-return Annual Return 14 Buy now
05 Feb 2013 accounts Annual Accounts 8 Buy now
12 Nov 2012 officers Change of particulars for director (John Henry Crouch) 3 Buy now
16 Mar 2012 annual-return Annual Return 14 Buy now
05 Dec 2011 accounts Annual Accounts 8 Buy now
18 Mar 2011 annual-return Annual Return 14 Buy now
03 Nov 2010 accounts Annual Accounts 7 Buy now
18 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2010 annual-return Annual Return 14 Buy now
06 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Nov 2009 capital Return of Allotment of shares 2 Buy now
17 Nov 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2009 officers Appointment of corporate secretary (Fableforce Nominees (Bedford) Limited) 2 Buy now
09 Mar 2009 incorporation Incorporation Company 13 Buy now