CKE CONTRACTS LIMITED

Company Documents

DateDescription
19/11/1819 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM ANNECY COURT FERRY WORKS SUMMER ROAD THAMES DITTON SURREY KT7 0QJ ENGLAND

View Document

26/10/1826 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/10/1826 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANE LISABETH ASPAAS WILLIAMS

View Document

09/10/189 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 TERMINATE DIR APPOINTMENT

View Document

27/09/1827 September 2018 CESSATION OF TUDOR LLOYD WILLIAMS AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR TUDOR WILLIAMS

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 13 HIGH STREET THAMES DITTON SURREY KT7 0SN

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS

View Document

03/12/153 December 2015 SECRETARY APPOINTED MRS ANE LISABETH ASPAAS WILLIAMS

View Document

25/10/1525 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID RHYS WILLIAMS / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

26/02/1426 February 2014 26/02/14 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MRS ANE LISABETH ASPAAS WILLIAMS

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/01/133 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998

View Document

26/05/9826 May 1998

View Document

26/05/9826 May 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

11/12/9511 December 1995 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