CONTRA CURTAINS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Director's details changed for Mrs Adele Margaret Wicks on 2025-02-14

View Document

26/02/2526 February 2025 Director's details changed for Mr Christian Heath Wicks on 2025-02-14

View Document

26/02/2526 February 2025 Director's details changed for Mr Keith Wicks on 2025-02-14

View Document

26/02/2526 February 2025 Change of details for Ryan Daniel Wicks as a person with significant control on 2025-02-14

View Document

26/02/2526 February 2025 Change of details for Owen James Wicks as a person with significant control on 2025-02-14

View Document

26/02/2526 February 2025 Change of details for Mr Christian Heath Wicks as a person with significant control on 2025-02-14

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

27/02/2427 February 2024 Change of details for Ryan Daniel Wicks as a person with significant control on 2024-02-01

View Document

27/02/2427 February 2024 Change of details for Owen James Wicks as a person with significant control on 2024-02-01

View Document

27/02/2427 February 2024 Change of details for Mr Christian Heath Wicks as a person with significant control on 2024-02-01

View Document

27/02/2427 February 2024 Registered office address changed from Unit 5 Ryefield Court Ryefield Way Silsden West Yorkshire BD20 0DL to South Barn Broughton Hall Estate Skipton North Yorkshire BD23 3AE on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mrs Adele Margaret Wicks on 2024-02-01

View Document

27/02/2427 February 2024 Secretary's details changed for Mrs Adele Margaret Wicks on 2024-02-01

View Document

27/02/2427 February 2024 Secretary's details changed for Adele Margaret Wicks on 2024-02-01

View Document

27/02/2427 February 2024 Director's details changed for Adele Margaret Wicks on 2024-02-01

View Document

27/02/2427 February 2024 Director's details changed for Keith Wicks on 2024-02-01

View Document

27/02/2427 February 2024 Director's details changed for Mr Christian Heath Wicks on 2024-02-01

View Document

27/02/2427 February 2024 Director's details changed for Mr Keith Wicks on 2024-02-01

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

15/12/2215 December 2022 Notification of Owen James Wicks as a person with significant control on 2018-03-05

View Document

15/12/2215 December 2022 Cessation of Keith Wicks as a person with significant control on 2018-03-05

View Document

15/12/2215 December 2022 Cessation of Adele Margaret Wicks as a person with significant control on 2018-03-05

View Document

15/12/2215 December 2022 Notification of Ryan Daniel Wicks as a person with significant control on 2018-03-05

View Document

15/12/2215 December 2022 Notification of Christian Heath Wicks as a person with significant control on 2018-03-05

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

25/02/2125 February 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

06/12/196 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

08/03/198 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HEATH WICKS / 14/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / ADELE MARGARET WICKS / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADELE MARGARET WICKS / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WICKS / 22/02/2017

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WICKS / 07/11/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADELE MARGARET WICKS / 07/11/2016

View Document

07/11/167 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ADELE MARGARET WICKS / 07/11/2016

View Document

19/04/1619 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ADELE MARGARET WICKS / 17/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADELE MARGARET WICKS / 17/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WICKS / 17/09/2013

View Document

16/04/1316 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR CHRISTIAN HEATH WICKS

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM UNIT 1 CROWN WORKS BRADFORD ROAD, SANDBEDS KEIGHLEY WEST YORKSHIRE BD20 5LN

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: CONCORDE HOUSE NESFIELD STREET BRADFORD BD1 3ET

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 S386 DISP APP AUDS 30/06/94

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

26/03/9226 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 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