Advanced company searchLink opens in new window

CTC ARABLE LIMITED

Company number 07346265

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
09 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
07 Jan 2024 PSC05 Change of details for Rh Rudler & Son Ltd as a person with significant control on 4 January 2024
05 Jan 2024 PSC05 Change of details for E & Ag Stratton Limited as a person with significant control on 4 January 2024
24 May 2023 AA Total exemption full accounts made up to 30 September 2022
10 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Feb 2022 PSC05 Change of details for Rh Rudler & Son Ltd as a person with significant control on 25 October 2021
07 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
02 Nov 2021 AD01 Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2 November 2021
22 Oct 2021 AD01 Registered office address changed from Wessex House Bradford Road Melksham SN12 8BU England to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 22 October 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
17 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Aylesbury HP18 0RA to Wessex House Bradford Road Melksham SN12 8BU on 30 July 2020
29 Jul 2020 TM01 Termination of appointment of Christopher George Combe as a director on 22 February 2020
29 Jul 2020 PSC07 Cessation of Christopher George Combe as a person with significant control on 21 February 2020
01 Apr 2020 AA Micro company accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 16 August 2019 with updates
03 Oct 2019 PSC02 Notification of E & Ag Stratton Limited as a person with significant control on 30 June 2019
03 Oct 2019 PSC07 Cessation of Timothy Guy Carson as a person with significant control on 30 June 2019
02 May 2019 AA Micro company accounts made up to 31 July 2018
29 Apr 2019 AA01 Current accounting period extended from 31 July 2019 to 30 September 2019
20 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 July 2017