Advanced company searchLink opens in new window

CONTRACTOR UK LIMITED

Company number 03574763

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)
01 Aug 2003 288a New secretary appointed
01 Aug 2003 288b Director resigned
01 Aug 2003 288b Secretary resigned
18 Jul 2003 AA Total exemption small company accounts made up to 30 June 2003
11 Jun 2003 363s Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
08 Feb 2003 88(2)R Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100
21 Nov 2002 287 Registered office changed on 21/11/02 from: 1 flood lane twickenham TW1 3NY
27 Aug 2002 AA Total exemption small company accounts made up to 30 June 2002
11 Jun 2002 363s Return made up to 03/06/02; full list of members
16 Oct 2001 AA Total exemption full accounts made up to 30 June 2001
07 Jun 2001 363s Return made up to 03/06/01; full list of members
14 Nov 2000 AA Full accounts made up to 30 June 2000
08 Jun 2000 363s Return made up to 03/06/00; full list of members
11 Jan 2000 MEM/ARTS Memorandum and Articles of Association
07 Jan 2000 CERTNM Company name changed arrow enterprises LIMITED\certificate issued on 10/01/00
24 Dec 1999 AA Full accounts made up to 30 June 1999
21 Jun 1999 363s Return made up to 03/06/99; full list of members
16 Mar 1999 288c Director's particulars changed
16 Mar 1999 287 Registered office changed on 16/03/99 from: 54C queens road twickenham TW1 4EX
04 Dec 1998 288c Director's particulars changed
27 Nov 1998 287 Registered office changed on 27/11/98 from: 52A queens road twickenham TW1 4EX
19 Jun 1998 288b Secretary resigned
19 Jun 1998 288b Director resigned
19 Jun 1998 288a New secretary appointed
19 Jun 1998 288a New director appointed