CHANNON CONTRACTS LIMITED

Company Documents

DateDescription
06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/09/1511 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/09/1418 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RALPH TODD / 05/09/2010

View Document

08/09/108 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: GISTERED OFFICE CHANGED ON 29/07/2009 FROM 8-9 CASTELLIAN ROAD SUNDERLAND SR5 3BE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ROLAND TATE

View Document

13/10/0813 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NC INC ALREADY ADJUSTED 05/09/07

View Document

16/10/0716 October 2007 � NC 1000/340000 05/09

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 WATSON BURTON LLP REF: CHRISTINE TAYLOR 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE99 1YQ

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 COMPANY NAME CHANGED WB NEWCO 19 LIMITED CERTIFICATE ISSUED ON 06/09/07

View Document

05/09/075 September 2007 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