CTECH LIMITED

20 Finns Business Park Mill Lane 20 Finns Business Park Mill Lane, Farnham, GU10 5RX, England
StatusACTIVE
Company No.04610851
CategoryPrivate Limited Company
Incorporated06 Dec 2002
Age21 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

CTECH LIMITED is an active private limited company with number 04610851. It was incorporated 21 years, 5 months, 30 days ago, on 06 December 2002. The company address is 20 Finns Business Park Mill Lane 20 Finns Business Park Mill Lane, Farnham, GU10 5RX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 19 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Mar 2021

Action Date: 10 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

New address: 20 Finns Business Park Mill Lane Crondall Farnham GU10 5RX

Change date: 2019-10-04

Old address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-14

Old address: Communication House Victoria Avenue Camberley Surrey GU15 3HX England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: Communication House Victoria Avenue Camberley Surrey GU15 3HX England

Change date: 2013-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2013

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lorna Fay Westwood

Change date: 2012-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Old address: Portland House Park Street Bagshot Surrey GU19 5PG

Change date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-06

Officer name: Graham Charles William Westwood

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lorna Fay Westwood

Change date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: Graham Charles William Westwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Resolution

Date: 23 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 18/12/03 from: 3 clarendon terrace stockbridge hampshire SO20 6EY

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/11/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 31/12/02 from: 16 saint john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57 TYRES LIMITED

UNIT 3B LANGLAND PARK WEST,NEWPORT,NP19 4PT

Number:09487896
Status:ACTIVE
Category:Private Limited Company

ADYP LOGISTICS LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11455328
Status:ACTIVE
Category:Private Limited Company

BLACKSTONE GROUP LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:10917346
Status:ACTIVE
Category:Private Limited Company

CIT-E-MOTION LTD

11 LAVENHAM CLOSE 11 LAVENHAM CLOSE,MACCLESFIELD,SK10 2TS

Number:11408919
Status:ACTIVE
Category:Private Limited Company

MANTSBRITE LIMITED

19F SPITAL ROAD,ESSEX,CM9 6DY

Number:00825352
Status:ACTIVE
Category:Private Limited Company

MILL LANE PROJECT LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:10528370
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