CONTRACT DATA RESEARCH LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/04/235 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

01/08/191 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 607

View Document

15/09/1515 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/1510 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WITHAM

View Document

24/08/1524 August 2015 SECRETARY APPOINTED DR THOMAS JABEZ NASH

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY WITHAM

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN IEVERS / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THOMAS JABEZ NASH / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HARRY WITHAM / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HARRY WITHAM / 01/03/2010

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 £ IC 1145/715 06/04/06 £ SR 430@1=430

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 S80A AUTH TO ALLOT SEC 01/08/05

View Document

19/07/0519 July 2005 £ IC 1258/1145 17/06/05 £ SR 113@1=113

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 01/03/05; CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 £ IC 1395/1281 11/03/03 £ SR 114@1=114

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: BIRCHFIELD HALL ASTON LANE HOPE HOPE VALLEY S33 6SA

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: BIRCHFIELD HALL ASTON LANE HOPE SHEFFIELD S30 2RA

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/11/956 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 15/03/95; CHANGE OF MEMBERS

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: HAWTHORN HOUSE, EDALE ROAD, HOPE, NR.SHEFFIELD. S30 2RF

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 SHARES AGREEMENT OTC

View Document

21/05/9321 May 1993 TRADING ASSETS 04/01/93

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 £ NC 51000/1000 08/01/93

View Document

27/01/9327 January 1993 £ NC 1000/1395 08/01/93

View Document

27/01/9327 January 1993 £ NC 1000/51000 21/09/92

View Document

13/10/9213 October 1992 NC INC ALREADY ADJUSTED 21/09/92

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: SPRING HOUSE CASTLETON SHEFFIELD S30 2WB

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/01/899 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/04/8717 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

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