CONTRACTOR CENTRAL ACCOUNTING LIMITED
Company number 09299292
- Company Overview for CONTRACTOR CENTRAL ACCOUNTING LIMITED (09299292)
- Filing history for CONTRACTOR CENTRAL ACCOUNTING LIMITED (09299292)
- People for CONTRACTOR CENTRAL ACCOUNTING LIMITED (09299292)
- Insolvency for CONTRACTOR CENTRAL ACCOUNTING LIMITED (09299292)
- More for CONTRACTOR CENTRAL ACCOUNTING LIMITED (09299292)
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
|
|
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Sep 2015 | TM01 | Termination of appointment of Blair Dugald Adamson as a director on 4 September 2015 |