- Company Overview for CONTRACTOR UK LIMITED (03574763)
- Filing history for CONTRACTOR UK LIMITED (03574763)
- People for CONTRACTOR UK LIMITED (03574763)
- More for CONTRACTOR UK LIMITED (03574763)
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) |
---|---|---|---|
17 Sep 2020 | AD01 | Registered office address changed from 8 Suite 8, Kd Tower Cotterells Hemel Hempstead HP1 1FW England to Suite 8 Cotterells Hemel Hempstead HP1 1FW on 17 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to 8 Suite 8, Kd Tower Cotterells Hemel Hempstead HP1 1FW on 17 September 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jan 2019 | PSC04 | Change of details for Mr Anthony Nicholas Sherick as a person with significant control on 30 June 2018 | |
27 Jul 2018 | CS01 |
Confirmation statement made on 27 July 2018 with updates
|
|
06 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 |
Confirmation statement made on 3 June 2017 with updates
|
|
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
02 May 2012 | TM01 | Termination of appointment of Helen James as a director | |
02 May 2012 | AP01 | Appointment of Mr Anthony Nicholas Sherick as a director | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders |