C A CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
06/02/256 February 2025 | Termination of appointment of Gary John Beary as a director on 2025-01-31 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 10 BULLPOND LANE DUNSTABLE BEDS LU6 3BJ |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR APPOINTED GARY JOHN BEARY |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN REEVES / 18/03/2010 |
28/05/1028 May 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | DIRECTOR APPOINTED ADRIAN REEVES |
29/03/0829 March 2008 | SECRETARY APPOINTED CHRISTOPHER MICHAEL REEVES |
29/03/0829 March 2008 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE |
20/03/0820 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
20/03/0820 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
18/03/0818 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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