Based in Barnsley in South Yorkshire, Cte Contractors Ltd was setup in 2004, it has a status of "Active". The current directors of this business are listed as Thompson, Christopher, Thompson, Christopher, Sanderson, Angela, Sanderson, Brian at Companies House. We do not know the number of employees at Cte Contractors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Christopher | 05 August 2015 | - | 1 |
SANDERSON, Brian | 26 March 2004 | 05 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Christopher | 05 January 2018 | - | 1 |
SANDERSON, Angela | 26 March 2004 | 16 January 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
RESOLUTIONS - N/A | 08 January 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 01 April 2019 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 30 January 2018 | |
PSC01 - N/A | 30 January 2018 | |
AP03 - Appointment of secretary | 22 January 2018 | |
PSC01 - N/A | 22 January 2018 | |
PSC07 - N/A | 22 January 2018 | |
TM01 - Termination of appointment of director | 22 January 2018 | |
TM02 - Termination of appointment of secretary | 22 January 2018 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 23 April 2016 | |
RESOLUTIONS - N/A | 19 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2016 | |
CC04 - Statement of companies objects | 19 April 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 15 April 2014 | |
CH03 - Change of particulars for secretary | 15 April 2014 | |
CH01 - Change of particulars for director | 15 April 2014 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AD01 - Change of registered office address | 16 April 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AA - Annual Accounts | 10 June 2011 | |
RESOLUTIONS - N/A | 24 May 2011 | |
SH01 - Return of Allotment of shares | 24 May 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 30 May 2007 | |
363s - Annual Return | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 09 January 2007 | |
AA - Annual Accounts | 06 July 2006 | |
363s - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 21 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2004 | |
225 - Change of Accounting Reference Date | 19 April 2004 | |
RESOLUTIONS - N/A | 13 April 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
NEWINC - New incorporation documents | 26 March 2004 |