- Company Overview for CT SURVEYS LIMITED (05124766)
- Filing history for CT SURVEYS LIMITED (05124766)
- People for CT SURVEYS LIMITED (05124766)
- Charges for CT SURVEYS LIMITED (05124766)
- More for CT SURVEYS LIMITED (05124766)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
21 Apr 2015 | AP01 | Appointment of Krista Tutin as a director on 7 April 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 May 2010 | AD01 | Registered office address changed from the Old Mill Highfield Tingley Wakefield West Yorkshire WF3 1LA England on 17 May 2010 | |
14 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
14 May 2010 | CH03 | Secretary's details changed for Colin Parker on 11 May 2010 | |
14 May 2010 | AD01 | Registered office address changed from the Old Vicarage Greenside Staincross Barnsley South Yorkshire S75 6AY on 14 May 2010 | |
14 May 2010 | CH01 | Director's details changed for Christopher Tutin on 11 May 2010 | |
14 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2009 | AP03 | Appointment of Colin Parker as a secretary | |
21 Dec 2009 | TM02 | Termination of appointment of Linda Tutin as a secretary | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
12 Jun 2008 | 363a | Return made up to 11/05/08; full list of members | |
12 Jun 2008 | 288c | Director's change of particulars / christopher tutin / 12/06/2008 |