Advanced company searchLink opens in new window

CONTRACTS CONSULTANCY LIMITED

Company number 01600305

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)
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,608
26 Apr 2016 CH01 Director's details changed for Christopher James Maltby on 20 April 2016
17 Sep 2015 SH06 Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 1,608
17 Sep 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Sep 2015 SH03 Purchase of own shares.
09 Sep 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 TM01 Termination of appointment of David Malcolm Giles as a director on 24 August 2015
05 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000
05 May 2015 CH01 Director's details changed for Nicholas John Cressey Heal on 1 February 2015
08 Dec 2014 AP03 Appointment of Mr Kristian James Macnamara as a secretary on 1 October 2014
08 Dec 2014 TM02 Termination of appointment of Peter Trend Maltby as a secretary on 1 October 2014
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,000
26 Sep 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AP03 Appointment of Mr Peter Trend Maltby as a secretary on 19 June 2014
08 Aug 2014 TM02 Termination of appointment of Martin James Unsworth as a secretary on 19 June 2014
08 Aug 2014 TM01 Termination of appointment of Martin James Unsworth as a director on 19 June 2014
24 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
24 Apr 2014 AP01 Appointment of Mr Jonathan Christopher Cox as a director
30 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2013 AA Full accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Martin James Unsworth on 31 March 2013
08 May 2013 CH03 Secretary's details changed for Mr Martin James Unsworth on 31 March 2013
02 Apr 2013 CH01 Director's details changed for Mr Peter Trend Maltby on 2 April 2013
02 Apr 2013 CH01 Director's details changed for Mr Edward Peter Maltby on 2 April 2013