Advanced company searchLink opens in new window

CONTOUR ELECTRONICS LIMITED

Company number 02773976

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 Jul 2015 MR04 Satisfaction of charge 6 in full
28 Jul 2015 MR04 Satisfaction of charge 7 in full
12 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 70
10 Mar 2015 AD01 Registered office address changed from Unit 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR to 9 Bartley Point Osborn Way Hook Hampshire RG27 9GX on 10 March 2015
03 Mar 2015 AA Accounts for a medium company made up to 30 June 2014
20 Jun 2014 MR01 Registration of charge 027739760008
07 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 70
07 Apr 2014 AA Accounts for a small company made up to 30 June 2013
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
05 Dec 2012 AA Accounts for a small company made up to 30 June 2012
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
15 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
10 Oct 2011 TM01 Termination of appointment of Greg Faughnan as a director
14 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
13 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mr Ian Edward Aldridge on 16 December 2009
11 Jan 2010 CH01 Director's details changed for Greg Faughnan on 16 December 2009
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 7
17 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
09 Jan 2009 363a Return made up to 16/12/08; full list of members
17 Jun 2008 288a Director appointed greg faughnan
05 Feb 2008 288c Director's particulars changed