CANDOVER CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/10/1413 October 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/09/1326 September 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | APPOINTMENT TERMINATED, SECRETARY JASON COOK |
17/10/1217 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JASON HARDY COOK / 16/02/2012 |
28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM STUDIO 2 DISNEY PLACE HOUSE 14 MARSHALSEA ROAD SOUTHWARK LONDON SE1 1HL UNITED KINGDOM |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
08/06/118 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS |
18/10/1018 October 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/0915 October 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/01/0921 January 2009 | CURRSHO FROM 30/09/2009 TO 31/03/2009 |
20/11/0820 November 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL COOK / 19/02/2008 |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
12/02/0812 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
08/10/078 October 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/10/054 October 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: G OFFICE CHANGED 09/05/05 179G PACK LANE KEMPSHOTT BASINGSTOKE HAMPSHIRE RG22 5PE |
28/04/0528 April 2005 | SECRETARY RESIGNED |
16/04/0516 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
29/09/0429 September 2004 | SECRETARY RESIGNED |
22/09/0422 September 2004 | 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