C. BASTOCK (CONTRACTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/01/2421 January 2024 | Particulars of variation of rights attached to shares |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Memorandum and Articles of Association |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Change of share class name or designation |
17/01/2417 January 2024 | Particulars of variation of rights attached to shares |
17/01/2417 January 2024 | Change of share class name or designation |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-06-30 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-06-30 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/01/1923 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CESSATION OF WENDY MARGARET BASTOCK AS A PSC |
02/01/192 January 2019 | CESSATION OF TERENCE ALEXANDER BASTOCK AS A PSC |
02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ALEXANDER BASTOCK |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER BASTOCK / 01/06/2018 |
01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MR TERRY ALEXANDER BASTOCK / 01/06/2018 |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER BASTOCK / 01/06/2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
20/02/1820 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/11/1513 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 032074600003 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER BASTOCK / 30/01/2014 |
09/06/149 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER BASTOCK / 30/01/2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/06/1317 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | CURREXT FROM 31/12/2008 TO 30/06/2009 |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/07/0823 July 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/07/074 July 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/09/0611 September 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | COMPANY NAME CHANGED WARWICK GRANGE LIMITED CERTIFICATE ISSUED ON 10/10/05 |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/07/0522 July 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: NETTLETON HOUSE 5 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RD |
14/07/0414 July 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/08/0329 August 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
09/10/029 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/08/027 August 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
03/11/013 November 2001 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00 |
29/07/0129 July 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
02/08/002 August 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
09/06/009 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/02/0018 February 2000 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99 |
28/01/0028 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/9914 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/9929 June 1999 | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
07/06/997 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
07/07/987 July 1998 | RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS |
02/04/982 April 1998 | EXEMPTION FROM APPOINTING AUDITORS 25/03/98 |
02/04/982 April 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
16/09/9716 September 1997 | REGISTERED OFFICE CHANGED ON 16/09/97 |
16/09/9716 September 1997 | REGISTERED OFFICE CHANGED ON 16/09/97 FROM: NETTLETON HOUSE 5 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RD |
16/09/9716 September 1997 | RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS |
26/06/9626 June 1996 | NEW DIRECTOR APPOINTED |
26/06/9626 June 1996 | NEW DIRECTOR APPOINTED |
26/06/9626 June 1996 | SECRETARY RESIGNED |
26/06/9626 June 1996 | DIRECTOR RESIGNED |
26/06/9626 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/06/9626 June 1996 | ALTER MEM AND ARTS 07/06/96 |
20/06/9620 June 1996 | REGISTERED OFFICE CHANGED ON 20/06/96 FROM: CLASSIC HOUSE 174-180 STREET LONDON EC1V 9BP |
20/06/9620 June 1996 | COMPANY NAME CHANGED SPEED 5657 LIMITED CERTIFICATE ISSUED ON 21/06/96 |
04/06/964 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C. BASTOCK (CONTRACTS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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