Advanced company searchLink opens in new window

CTB ALARMS LIMITED

Company number 06164927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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