C3T INVESTMENTS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-03 update statutory_documents SECOND FILING OF AP01 FOR THOMAS HEWETSON
2023-08-03 update statutory_documents SECOND FILING OF PSC01 FOR THOMAS HEWETSON
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HEWETSON / 22/03/2023
2023-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS HEWETSON / 22/03/2023
2023-04-07 delete address COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA
2023-04-07 insert address 2 KINGSTONS YARD PAULERSPURY TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 7BF
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update registered_address
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2023-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HEWETSON
2023-01-19 update statutory_documents CESSATION OF CHRISTOPHER HEWETSON AS A PSC
2023-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2023 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA
2022-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-09-05 update statutory_documents DIRECTOR APPOINTED MR THOMAS HEWETSON
2022-09-05 update statutory_documents DIRECTOR APPOINTED MS CHLOE MCLAUGHLIN
2022-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEWETSON
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-02-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-02-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-01-07 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-07 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-18 update statutory_documents 11/12/15 FULL LIST
2015-03-07 update account_category GROUP => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-23 update statutory_documents 11/12/14 FULL LIST
2014-02-07 delete address COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE UNITED KINGDOM OX16 9SA
2014-02-07 insert address COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA
2014-02-07 insert sic_code 70100 - Activities of head offices
2014-02-07 update account_category NO ACCOUNTS FILED => GROUP
2014-02-07 update accounts_last_madeup_date null => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-11
2014-02-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2014-01-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-06 update statutory_documents 11/12/13 FULL LIST
2013-06-26 insert company_previous_name COBCO 943 LIMITED
2013-06-26 update account_ref_month 12 => 7
2013-06-26 update accounts_next_due_date 2014-09-11 => 2014-04-30
2013-06-26 update name COBCO 943 LIMITED => C3T INVESTMENTS LTD
2013-05-22 update statutory_documents CURRSHO FROM 31/12/2013 TO 31/07/2013
2013-05-16 update statutory_documents COMPANY NAME CHANGED COBCO 943 LIMITED CERTIFICATE ISSUED ON 16/05/13
2013-05-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-01 update statutory_documents CHANGE OF NAME 23/04/2013
2013-04-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-04-29 update statutory_documents 29/04/13 STATEMENT OF CAPITAL GBP 34500
2013-04-26 update statutory_documents 26/04/13 STATEMENT OF CAPITAL GBP 35050
2013-04-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-18 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-18 update statutory_documents CHANGE OF NAME 11/04/2013
2013-04-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-03-11 update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 35600
2012-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION