CORPORATE TAX PLANNING LIMITED

The Beeches The Beeches, Bridgnorth, WV15 6AQ, England
StatusACTIVE
Company No.02232332
CategoryPrivate Limited Company
Incorporated18 Mar 1988
Age36 years, 3 months
JurisdictionEngland Wales

SUMMARY

CORPORATE TAX PLANNING LIMITED is an active private limited company with number 02232332. It was incorporated 36 years, 3 months ago, on 18 March 1988. The company address is The Beeches The Beeches, Bridgnorth, WV15 6AQ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gemma Louise Billingham

Change date: 2018-02-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-14

Psc name: Mrs Lynne Rosemary Round

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-14

Psc name: Mr Alexander Anthony Round

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: The Beeches Stourbridge Road Bridgnorth WV15 6AQ

Change date: 2018-02-14

Old address: 1 Laights Barn Worcester Road Harvington Kidderminster DY10 4LX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynne Rosemary Round

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Anthony Round

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: 1 Laights Barn Worcester Road Harvington Kidderminster DY10 4LX

Old address: 109 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW England

Change date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change sail address company with old address new address

Date: 24 May 2016

Category: Address

Type: AD02

Old address: C/O Corporate Tax Ltd 20 Vulcan Road Bilston West Midlands WV14 7HT England

New address: 109 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Old address: , 20 Vulcan Road, Bilston, Wolverhampton, West Midlands, WV14 7HT

Change date: 2016-02-19

New address: 109 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynne Round

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gemma Louise Billingham

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Round

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Louise Billingham

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed corporate tax LIMITED\certificate issued on 25/02/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Move registers to registered office company

Date: 02 May 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Rosemary Round

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Move registers to sail company

Date: 01 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; no change of members

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed corporate tax planning LIMITED\certificate issued on 03/03/07

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 20/12/06 from: po box 3283, kings hill business park, darlaston road wednesbury, west midlands WS10 7YA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 16/03/04 from: unit 2 bilston industrial estate, oxford street, bilston, WV14 7EG

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 08/06/03 from: c/o alexander anthony investment, 30 waterloo road, wolverhampton, WV1 4BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Resolution

Date: 01 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Resolution

Date: 12 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Resolution

Date: 07 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/98; no change of members

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/96; full list of members

Documents

View document PDF

Resolution

Date: 17 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/94; no change of members

Documents

View document PDF

Resolution

Date: 23 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/92; no change of members

Documents

View document PDF


Some Companies

AUSTINO-UK LTD

20 SWALE ROAD,DARTFORD,DA1 4PD

Number:11037851
Status:ACTIVE
Category:Private Limited Company

CENTURION COMPUTERS LTD

ST MATTHEWS HOUSE,HEXHAM,NE46 3PU

Number:10498449
Status:ACTIVE
Category:Private Limited Company

CLOUD MINER PRO LTD

HIGH ROAD,LONDON,N2 9ED

Number:10906737
Status:ACTIVE
Category:Private Limited Company

KINSTON LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08898514
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:IP18903R
Status:ACTIVE
Category:Industrial and Provident Society

STAXX JEWELLERY LTD

SUITE 5 E1 HONEYCOMB WEST,CHESTER,CH4 9QH

Number:10808268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source