Advanced company searchLink opens in new window

CONTRACTOR CENTRAL ACCOUNTING LIMITED

Company number 09299292

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)
23 Oct 2019 PSC01 Notification of Paul Skinner as a person with significant control on 18 October 2019
23 Oct 2019 TM01 Termination of appointment of Nikolas Heath as a director on 18 October 2019
07 Oct 2019 AP01 Appointment of Mr Paul Skinner as a director on 7 October 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jul 2019 CH01 Director's details changed for Mr Nik Heath on 17 July 2019
13 Mar 2019 PSC07 Cessation of Pay Group Plc as a person with significant control on 28 February 2019
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
18 Oct 2018 PSC02 Notification of Oliver Heath Consulting Ltd as a person with significant control on 30 September 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 10
17 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2018 AD01 Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA England to 72 Market Street Dalton-in-Furness LA15 8AA on 14 March 2018
20 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
30 Oct 2017 TM01 Termination of appointment of Karina Heath as a director on 30 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Sep 2017 TM01 Termination of appointment of Eugene Lantry as a director on 1 September 2017
04 Sep 2017 AP01 Appointment of Mrs Karina Heath as a director on 1 September 2017
04 Sep 2017 AP01 Appointment of Mr Nik Heath as a director on 1 September 2017
12 Jun 2017 AP01 Appointment of Mr Eugene Lantry as a director on 22 May 2017
12 Jun 2017 TM01 Termination of appointment of Nathan Cafearo as a director on 22 May 2017
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
28 Jul 2016 AA Full accounts made up to 31 December 2015
30 Nov 2015 AD01 Registered office address changed from Central Buildings 11 Peter Street Manchester M2 5QR to Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA on 30 November 2015
10 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
07 Sep 2015 TM01 Termination of appointment of Blair Dugald Adamson as a director on 4 September 2015