- Company Overview for CTB ALARMS LIMITED (06164927)
- Filing history for CTB ALARMS LIMITED (06164927)
- People for CTB ALARMS LIMITED (06164927)
- More for CTB ALARMS LIMITED (06164927)
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) |
---|---|---|---|
12 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
10 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jan 2024 | AD01 | Registered office address changed from 51 Twatling Road Barnt Green Birmingham B45 8NS England to 80 Hewell Road Barnt Green Birmingham B45 8NF on 9 January 2024 | |
02 Jun 2023 | AD01 | Registered office address changed from 80 Hewell Road Barnt Green Birmingham B45 8NF England to 51 Twatling Road Barnt Green Birmingham B45 8NS on 2 June 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 2 Redditch Road Hopwood, Alvechurch Birmingham B48 7TL England to 80 Hewell Road Barnt Green Birmingham B45 8NF on 15 August 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Oct 2018 | TM02 | Termination of appointment of Richard Brian Bishop as a secretary on 26 September 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of Vickers Reynolds & Co (Stourbridge) Ltd as a secretary on 9 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to 2 Redditch Road Hopwood, Alvechurch Birmingham B48 7TL on 8 August 2017 | |
27 Apr 2017 | AP04 | Appointment of Vickers Reynolds & Co (Stourbridge) Ltd as a secretary on 27 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 |