CONTRON LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

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

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM UNIT 12 GHYLL ROAD INDUSTRIAL ESTATE HEATHFIELD EAST SUSSEX TN21 8AW ENGLAND

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / THE ALCHEMY AUTOMATION GROUP LTD / 09/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM UNIT 1 HUFFWOOD TRADING ESTATE BILLINGSHURST WEST SUSSEX RH14 9UR

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLIARD / 09/06/2020

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NIXON

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL WIEBEL / 01/08/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR JUSTIN PAUL WIEBEL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLIARD / 13/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLIARD / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLIARD / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES NIXON / 02/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE NESTOR

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DANIEL GUY BOLTON

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN HOLMAN

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039983770001

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM UNIT 1 HUFFWOOD TRADING ESTATE BILLINGHURST WEST SUSSEX RH14 9UR

View Document

27/05/1427 May 2014 22/05/14 NO CHANGES

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 12 BEAVER CLOSE HORSHAM WEST SUSSEX RH12 5GB

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 22/05/12 NO CHANGES

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES NIXON / 01/05/2011

View Document

03/06/113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HILLIARD / 22/05/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 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