Advanced company searchLink opens in new window

CTC MOTORS CHESHIRE LIMITED

Company number 07282340

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)
04 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
07 Sep 2022 AD01 Registered office address changed from Unit 2 Barrowmore Enterprise Estate Great Barrow Chester Cheshire CH3 7JA England to Croesnewydd Hall Wrexham Technology Park Wrexham Wrexham LL13 7YP on 7 September 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
07 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
08 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
06 May 2020 AD01 Registered office address changed from Admary Cottage Cross Lanes, Oscroft Tarvin Chester CH3 8NQ United Kingdom to Unit 2 Barrowmore Enterprise Estate Great Barrow Chester Cheshire CH3 7JA on 6 May 2020
22 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
15 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-19
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Mar 2020 CONNOT Change of name notice
11 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
17 Jan 2019 AA Micro company accounts made up to 30 June 2018
24 Oct 2018 MR01 Registration of charge 072823400002, created on 23 October 2018
06 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 30 June 2017
10 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
04 Apr 2017 CH01 Director's details changed for Nicholas Damon Stanyer on 31 March 2017
04 Apr 2017 CH01 Director's details changed for Nicholas Damon Stanyer on 31 March 2017
04 Apr 2017 CH01 Director's details changed for Mrs Kerri Anne Stanyer on 31 March 2017
04 Apr 2017 CH01 Director's details changed for Mrs Kerri Anne Stanyer on 31 March 2017
04 Apr 2017 CH03 Secretary's details changed for Kerri Anne Stanyer on 31 March 2017