Advanced company searchLink opens in new window

CONTRACTOR UMBRELLA LIMITED

Company number 04324081

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)
27 Jun 2019 PSC07 Cessation of Simon James Dolan as a person with significant control on 9 November 2017
27 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 27 June 2019
27 Jun 2019 PSC07 Cessation of Simon James Dolan as a person with significant control on 9 November 2017
11 Mar 2019 CH03 Secretary's details changed for Mr Simon James Dolan on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from 12 st Peter's Court St Peter's Street Colchester Essex CO1 1WD to Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF on 11 March 2019
28 Jan 2019 TM01 Termination of appointment of Lucy Jane Smith as a director on 28 January 2019
15 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
06 Aug 2018 AA Full accounts made up to 31 October 2017
01 May 2018 PSC08 Notification of a person with significant control statement
01 May 2018 CH01 Director's details changed for Mr Simon James Dolan on 1 May 2018
01 May 2018 CH03 Secretary's details changed for Mr Simon James Dolan on 1 May 2018
21 Mar 2018 PSC01 Notification of Simon James Dolan as a person with significant control on 6 November 2016
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
09 Nov 2017 PSC01 Notification of Simon James Dolan as a person with significant control on 9 November 2017
08 Aug 2017 AA Full accounts made up to 31 October 2016
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/11/2024.
05 Aug 2016 AA Full accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
03 Jul 2015 AA Full accounts made up to 31 October 2014
05 Jan 2015 AP01 Appointment of Miss Lucy Jane Smith as a director on 5 January 2015
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
24 Sep 2014 TM01 Termination of appointment of Claire Louise Johnson as a director on 16 September 2014
11 Aug 2014 AA Full accounts made up to 31 October 2013
13 Jun 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/11/2013 as it was not properly delivered.
13 Jun 2014 AR01 Annual return made up to 6 November 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 08/11/2012 as it was not properly delivered.