- Company Overview for CHECKALOW CONTRACTS LTD (09977288)
- Filing history for CHECKALOW CONTRACTS LTD (09977288)
- People for CHECKALOW CONTRACTS LTD (09977288)
- More for CHECKALOW CONTRACTS LTD (09977288)
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 |