- Company Overview for CONTRACTS ENGINEERING LIMITED (03560407)
- Filing history for CONTRACTS ENGINEERING LIMITED (03560407)
- People for CONTRACTS ENGINEERING LIMITED (03560407)
- Charges for CONTRACTS ENGINEERING LIMITED (03560407)
- More for CONTRACTS ENGINEERING LIMITED (03560407)
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) |
---|---|---|---|
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
07 Dec 2017 | AD01 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF England to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 7 December 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | TM01 | Termination of appointment of Timothy Charles William Godwin as a director on 20 February 2017 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
25 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
09 May 2016 | CH01 | Director's details changed for Mr Timothy Charles William Godwin on 7 April 2016 | |
09 May 2016 | CH01 | Director's details changed for Mr Michael Blenkinsop on 7 April 2016 | |
15 Apr 2016 | CH03 | Secretary's details changed for Troy Barratt on 7 April 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Catherine Isabell Mailer Barratt on 7 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 10 Palace Avenue Maidstone Kent ME15 6NF on 14 April 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Troy David Barratt on 7 April 2016 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
30 Oct 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
18 Jul 2014 | MR01 | Registration of charge 035604070006, created on 16 July 2014 | |
11 Jul 2014 | AP01 | Appointment of Catherine Isabell Mailer Barratt as a director | |
11 Jul 2014 | AP01 | Appointment of Michael Blenkinsop as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Dunny Wanstrath as a director | |
09 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
22 Feb 2014 | MR01 | Registration of charge 035604070005 | |
24 Jan 2014 | MR01 | Registration of charge 035604070004 |