- Company Overview for CONTREC LTD (07802714)
- Filing history for CONTREC LTD (07802714)
- People for CONTREC LTD (07802714)
- Charges for CONTREC LTD (07802714)
- More for CONTREC LTD (07802714)
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 |