- Company Overview for CONTOUR HEATING PRODUCTS LIMITED (10213566)
- Filing history for CONTOUR HEATING PRODUCTS LIMITED (10213566)
- People for CONTOUR HEATING PRODUCTS LIMITED (10213566)
- Charges for CONTOUR HEATING PRODUCTS LIMITED (10213566)
- More for CONTOUR HEATING PRODUCTS LIMITED (10213566)
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) |
---|---|---|---|
18 Jun 2018 | CH01 | Director's details changed for Mrs Dawn Suzanne Simpson on 18 June 2018 | |
16 May 2018 | AD01 | Registered office address changed from 13 Shrewsbury Road Shifnal TF11 8AQ England to The Mansions 43 the Broadway Shifnal Shropshire TF11 8BB on 16 May 2018 | |
24 Mar 2018 | MR04 | Satisfaction of charge 102135660001 in full | |
02 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Dec 2017 | AA01 | Previous accounting period extended from 30 June 2017 to 30 November 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Leigh Simpson on 29 September 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mrs Dawn Suzanne Simpson on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Unit G Stafford Park 15 Telford Shropshire TF3 3BB United Kingdom to 13 Shrewsbury Road Shifnal TF11 8AQ on 29 September 2017 | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 11 July 2016
|
|
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 11 July 2016
|
|
22 Sep 2016 | MR01 | Registration of charge 102135660001, created on 22 September 2016 | |
03 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-03
|