CHALLENGE CONTRACTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

15/08/2415 August 2024 Declaration of solvency

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY to 22 Regent Street Nottingham NG1 5BQ on 2024-08-08

View Document

08/08/248 August 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/08/1420 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY ALLAN NEWBERRY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/09/101 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 32 GYNSILL LANE ANSTEY LEICESTER LE7 7AG

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 241 HINCKLEY ROAD LEICESTER FOREST EAST LEICESTER LE3 3PM

View Document

08/11/018 November 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 ADOPT MEM AND ARTS 22/02/01

View Document

16/08/0016 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company