Advanced company searchLink opens in new window

CONTREC LTD

Company number 07802714

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)
22 Jan 2025 CH01 Director's details changed for Mr Craig Steven Naylor on 22 January 2025
22 Jan 2025 AD01 Registered office address changed from Riverside Canal Road Sowerby Bridge West Yorkshire HX6 2AY to Unit G8 Navigation Close Lowfields Business Park Elland West Yorkshire HX5 9HB on 22 January 2025
02 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
12 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
12 Oct 2023 CH01 Director's details changed for Mr Thomas Casson on 15 October 2018
12 Oct 2023 CH01 Director's details changed for Mrs Pamela Casson on 20 December 2018
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
09 Jun 2022 CH01 Director's details changed for Miss Louise Claire Casson on 1 February 2022
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 PSC07 Cessation of Louise Claire Henry as a person with significant control on 5 July 2018
05 Jul 2018 PSC07 Cessation of Craig Steven Naylor as a person with significant control on 5 July 2018
05 Jul 2018 PSC07 Cessation of Thomas Casson as a person with significant control on 5 July 2018
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
10 Oct 2017 PSC01 Notification of Craig Steven Naylor as a person with significant control on 30 June 2016
10 Oct 2017 PSC01 Notification of Louise Claire Henry as a person with significant control on 30 June 2016