Advanced company searchLink opens in new window

CTS IRONMONGERY LIMITED

Company number 02770868

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 Aug 2020 CH01 Director's details changed for Dianne Balmfourth on 27 August 2020
27 Aug 2020 CH01 Director's details changed for Mr Philip John Netherwood on 27 August 2020
27 Aug 2020 CH01 Director's details changed for Miss Kay Baxter on 27 August 2020
27 Aug 2020 CH03 Secretary's details changed for Michael John Balmforth on 27 August 2020
27 Aug 2020 CH01 Director's details changed for Mr Michael John Balmforth on 27 August 2020
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 MR01 Registration of charge 027708680003, created on 11 May 2020
05 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
18 Jul 2017 PSC01 Notification of Dianne Balmforth as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Kay Baxter as a person with significant control on 6 April 2016
18 Jul 2017 PSC04 Change of details for Mr Philip John Netherwood as a person with significant control on 28 June 2017
18 Jul 2017 PSC04 Change of details for Mr Michael John Balmforth as a person with significant control on 28 June 2017
14 Jul 2017 PSC04 Change of details for Mr Michael John Balmforth as a person with significant control on 26 June 2017
14 Jul 2017 PSC07 Cessation of Dianne Balmforth as a person with significant control on 26 June 2017
14 Jul 2017 PSC07 Cessation of Kay Baxter as a person with significant control on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017
18 May 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
03 Nov 2016 SH08 Change of share class name or designation
03 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2016 CC04 Statement of company's objects