CONTECH HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
20/03/2520 March 2025 | Satisfaction of charge 1 in full |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/04/2418 April 2024 | Cessation of Robert Andrew Abbiss as a person with significant control on 2024-01-03 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-05-31 |
29/09/2329 September 2023 | Termination of appointment of Robert Andrew Abbiss as a secretary on 2023-09-12 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/04/2315 April 2023 | Confirmation statement made on 2023-03-15 with updates |
14/04/2314 April 2023 | Registered office address changed from Unit 3 Chrysalis Way Langley Bridge Industrial Estate Eastwood Nottinghamshire NG16 3RY England to C/O Bp Systems Chrysalis Way Langley Bridge Industrial Estate Eastwood Nottinghamshire NG16 3RY on 2023-04-14 |
03/01/233 January 2023 | Purchase of own shares. |
03/01/233 January 2023 | Cancellation of shares. Statement of capital on 2022-11-16 |
06/12/226 December 2022 | Registered office address changed from 17 Farrington Way Eastwood Nottingham NG16 3BF England to Unit 3 Chrysalis Way Langley Bridge Industrial Estate Eastwood Nottinghamshire NG16 3RY on 2022-12-06 |
23/11/2223 November 2022 | Termination of appointment of Robert Andrew Abbiss as a director on 2022-11-16 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
03/11/223 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/01/2216 January 2022 | Termination of appointment of Nigel Hough as a director on 2022-01-11 |
16/01/2216 January 2022 | Cessation of Nigel Hough as a person with significant control on 2022-01-11 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/12/2017 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/04/161 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/04/1529 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/04/1430 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/05/138 May 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 12 PINXTON LANE KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 8LT |
20/03/1220 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/05/1111 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOUGH / 15/03/2010 |
07/05/107 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW ABBISS / 15/03/2010 |
29/03/1029 March 2010 | RETURN OF PURCHASE OF OWN SHARES |
19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BYRON KIRK |
17/03/1017 March 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
09/04/089 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
27/03/0427 March 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
23/10/0323 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/038 April 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
14/03/0214 March 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
23/03/0123 March 2001 | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0014 June 2000 | NEW DIRECTOR APPOINTED |
14/06/0014 June 2000 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
14/06/0014 June 2000 | NEW DIRECTOR APPOINTED |
14/06/0014 June 2000 | NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01 |
05/04/005 April 2000 | SECRETARY RESIGNED |
05/04/005 April 2000 | DIRECTOR RESIGNED |
15/03/0015 March 2000 | 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