Advanced company searchLink opens in new window

CONTRACT TECHNICAL LIMITED

Company number 04154523

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)
11 Feb 2008 363a Return made up to 24/01/08; full list of members
11 Feb 2008 288c Director's particulars changed
11 Feb 2008 288c Secretary's particulars changed;director's particulars changed
11 Feb 2008 287 Registered office changed on 11/02/08 from: 64 princess victoria street clifton bristol BS8 4DD
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Feb 2007 363s Return made up to 24/01/07; full list of members
08 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
16 Jan 2006 363s Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
19 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
04 Feb 2005 363s Return made up to 24/01/05; full list of members
18 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
03 Dec 2004 288a New director appointed
28 Jan 2004 363s Return made up to 06/02/04; full list of members
28 Nov 2003 AA Total exemption small company accounts made up to 31 March 2003
04 Mar 2003 363s Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Feb 2003 287 Registered office changed on 25/02/03 from: saville court saville place clifton bristol BS8 4EJ
08 Jul 2002 287 Registered office changed on 08/07/02 from: 18 badminton road downend bristol BS16 6BQ
06 Jul 2002 AA Total exemption small company accounts made up to 31 March 2002
04 Mar 2002 88(2)R Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100
22 Feb 2002 363s Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Mar 2001 395 Particulars of mortgage/charge
06 Mar 2001 225 Accounting reference date extended from 28/02/02 to 31/03/02
08 Feb 2001 288b Secretary resigned
06 Feb 2001 NEWINC Incorporation