CTB LIMITED

Suite B2 Josephs Well Suite B2 Josephs Well, Leeds, LS3 1AB
StatusACTIVE
Company No.06634572
CategoryPrivate Limited Company
Incorporated01 Jul 2008
Age15 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

CTB LIMITED is an active private limited company with number 06634572. It was incorporated 15 years, 11 months, 16 days ago, on 01 July 2008. The company address is Suite B2 Josephs Well Suite B2 Josephs Well, Leeds, LS3 1AB.



Company Fillings

Memorandum articles

Date: 26 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 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: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 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: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 07 Sep 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-16

Charge number: 066345720001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Glen Turnbull

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Andrew Crowther

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Richard Andrew Crowther

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Thomas Booth

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Glen Turnbull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 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: 18 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

New address: Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB

Change date: 2014-10-01

Old address: 75 Great George Street Leeds LS1 3BR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 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: 28 Aug 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 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: 14 Aug 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2012

Action Date: 31 Mar 2012

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Christopher Thomas Booth

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Glen Turnbull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/07/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed glen turnbull

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed richard andrew crowther

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed christopher thomas booth

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 01 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTS AND ACTION LIMITED

53A CHURCH PATH,LONDON,W4 5BL

Number:04476748
Status:ACTIVE
Category:Private Limited Company

DPM RECRUITMENT LIMITED

BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB

Number:11938417
Status:ACTIVE
Category:Private Limited Company

J & J HEATING AND PLUMBING SERVICES LIMITED

5 CHARLES ROAD,ATHERSTONE,CV9 1PX

Number:07210829
Status:ACTIVE
Category:Private Limited Company

JAXON ELECTRICAL LIMITED

17 BEVAN AVENUE,TREDEGAR,NP22 3HH

Number:10952889
Status:LIQUIDATION
Category:Private Limited Company

PHILIPPA TOWNSEND PROPERTIES LIMITED

FAULKNER HOUSE,ST. ALBANS,AL1 3SE

Number:08502796
Status:ACTIVE
Category:Private Limited Company

SHAHAN TRADE INTERNATIONAL (UK) LIMITED

112-116 WHITECHAPEL ROAD (2ND FLOOR),LONDON,E1 1JE

Number:09634176
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