Advanced company searchLink opens in new window

CHECKALOW CONTRACTS LTD

Company number 09977288

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)
11 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
16 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
03 Aug 2021 PSC04 Change of details for Mr Nicholas Simon Cooke as a person with significant control on 3 August 2021
03 Aug 2021 PSC04 Change of details for Mrs Karen Cooke as a person with significant control on 3 August 2021
03 Aug 2021 AD01 Registered office address changed from C/O Keens Shay Keens, Christchurch House 40 Upper George Street Luton LU1 2RS England to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 August 2021
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
01 May 2018 AP01 Appointment of Mrs Karen Cooke as a director on 10 April 2018
23 Feb 2018 TM01 Termination of appointment of Peter Maxwell Croft as a director on 31 January 2018
23 Feb 2018 PSC01 Notification of Karen Cooke as a person with significant control on 31 January 2018
23 Feb 2018 PSC07 Cessation of Peter Maxwell Croft as a person with significant control on 31 January 2018
23 Feb 2018 PSC04 Change of details for Mr Nicholas Simon Cooke as a person with significant control on 31 January 2018
23 Feb 2018 AD01 Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom to C/O Keens Shay Keens, Christchurch House 40 Upper George Street Luton LU1 2RS on 23 February 2018
21 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
21 Feb 2018 PSC01 Notification of Nicholas Simon Cooke as a person with significant control on 6 April 2016