CONTRACTAIR LTD.

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

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

View Accounts

04/09/244 September 2024 Director's details changed for Mr Stephan Christopher Bruinsma on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Mr Jonathan Charles Price on 2024-09-04

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Auditor's resignation

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

26/06/1926 June 2019 31/12/18 AUDITED ABRIDGED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LARKIN

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM TEME HOUSE WHITTINGTON ROAD WHITTINGTON WORCESTER WR5 2RY

View Document

25/04/1825 April 2018 31/12/17 AUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES PRICE

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCES COOREMANS

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR STEPHAN CHRISTOPHER BRUINSMA

View Document

13/09/1713 September 2017 CESSATION OF RESOURCE GROUP LTD AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOURCE INTERNATIONAL GROUP INVESTMENTS AG

View Document

11/09/1711 September 2017 SECRETARY APPOINTED MR JEETENDER SINGH THYRA

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY JOHN LARKIN

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH COOREMANS / 19/05/2017

View Document

22/05/1722 May 2017 31/12/16 AUDITED ABRIDGED

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 ADOPT ARTICLES 04/07/2016

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER

View Document

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM C/O C/O BRABNERS CHAFFE STREET HORTON HOUSE 4TH FLOOR EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ROBERT EDWARD HUNTER

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/02/128 February 2012 SAIL ADDRESS CREATED

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O RESOURSE GROUP LTD SUITE C THE KAYS BUILDING 23 THE TYTHING WORCESTER WORCESTERSHIRE WR1 1HD

View Document

07/04/117 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH COOREMANS / 25/01/2010

View Document

12/01/1012 January 2010 ADOPT ARTICLES 29/12/2009

View Document

03/09/093 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: C/O BREMNERS SOLICITORS SIXTH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL L2 2LZ

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C/O BLAKEBROOK INTERNATIONAL LTD SHADES HOUSE 17-19 MEALCHEAPEN STREET WORCESTER WORCESTERSHIRE WR1 2DQ

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: LOWER COTTAGE ASHILL THETFORD NORFOLK IP25 7BP

View Document

24/01/0324 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: LOWER COTTAGE BURY HALL ASHILL THETFORD NORFOLK IP25 7BP

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: RUSTIQUE HOUSE NETHERGATE STREET HARPLEY KINGS LYNN NORFOLK PE31 6TN

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 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