CTD QUICKSTEP LIMITED

79 Higher Bore Street, Bodmin, PL31 1JT, Cornwall
StatusACTIVE
Company No.04412074
CategoryPrivate Limited Company
Incorporated09 Apr 2002
Age22 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

CTD QUICKSTEP LIMITED is an active private limited company with number 04412074. It was incorporated 22 years, 1 month, 9 days ago, on 09 April 2002. The company address is 79 Higher Bore Street, Bodmin, PL31 1JT, Cornwall.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Philip Cottam

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Carole Nicola Cottam

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: John Philip Cottam

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Nicola Cottam

Termination date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Nicola Cottam

Termination date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-31

Psc name: Quickstep Eot Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shelli Louise Silcock

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith John Powell

Appointment date: 2023-03-31

Documents

View document PDF

Resolution

Date: 18 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 May 2023

Action Date: 09 Apr 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-04-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 May 2023

Action Date: 09 Apr 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-04-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 May 2023

Action Date: 09 Apr 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-04-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 May 2023

Action Date: 09 Apr 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-04-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 May 2023

Action Date: 09 Apr 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-04-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 May 2023

Action Date: 09 Apr 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-04-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 May 2023

Action Date: 09 Apr 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2023

Action Date: 09 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2023

Action Date: 09 Apr 2008

Category: Annual-return

Type: AR01

Made up date: 2008-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2023

Action Date: 09 Apr 2007

Category: Annual-return

Type: AR01

Made up date: 2007-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2023

Action Date: 09 Apr 2006

Category: Annual-return

Type: AR01

Made up date: 2006-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2023

Action Date: 09 Apr 2005

Category: Annual-return

Type: AR01

Made up date: 2005-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2023

Action Date: 09 Apr 2004

Category: Annual-return

Type: AR01

Made up date: 2004-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2023

Action Date: 09 Apr 2003

Category: Annual-return

Type: AR01

Made up date: 2003-04-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Original description: 09/04/22 Statement of Capital gbp 872

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-14

Officer name: Graeme Ian Presswell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

New address: 79 Higher Bore Street Bodmin Cornwall PL31 1JT

Change date: 2015-04-17

Old address: , 79 Higher Bore Street, Bodmin, Cornwall, PL31 1JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-02

Old address: , 20 Crockwell Street, Bodmin, Cornwall, PL31 2DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 25/07/06 from: ashford house, grenadier road, exeter, EX1 3LH

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 14/10/04 from: curzon house, southernhay west, exeter, devon EX1 1AB

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 30/06/03

Documents

View document PDF

Resolution

Date: 05 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 800@1=800 £ ic 72/872

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/08/02--------- £ si 70@1=70 £ ic 2/72

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bashelfco 2756 LIMITED\certificate issued on 17/06/02

Documents

View document PDF

Incorporation company

Date: 09 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEATHCLIFFS LTD

10 MCDOWALL ROAD,LONDON,SE5 9LD

Number:10075427
Status:ACTIVE
Category:Private Limited Company

JONATHANS IN THE PARK LIMITED

LIGHTWOODS HOUSE ADKINS LANE,SMETHWICK,B67 5DP

Number:10774529
Status:ACTIVE
Category:Private Limited Company

M Y GARDENING LTD

83 BROOKS ROAD,CAMBRIDGE,CB1 3HP

Number:08326090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACAULEY SMITH LIMITED

UNIT 7B EVELYN COURT,LONDON,SE8 5AD

Number:07250252
Status:ACTIVE
Category:Private Limited Company

PREECE COURT MANAGEMENT COMPANY LIMITED

1 KAYE COURT,CARTERTON,OX18 1BF

Number:04698202
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPECIALIST MANPOWER PROVIDER LIMITED

2 LONGSIGHT ROAD HOLCOMBE BROOK,BURY,BL0 9TD

Number:10978272
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