CONTECHS TRIMMING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-05-13 with updates

View Document

14/05/2414 May 2024 Satisfaction of charge 7 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 5 in full

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2023-12-31

View Document

27/02/2427 February 2024 Cessation of Contechs Group Limited as a person with significant control on 2024-02-15

View Document

27/02/2427 February 2024 Notification of Contechs Trimming Holdings Limited as a person with significant control on 2024-02-15

View Document

07/02/247 February 2024 Cessation of Contechs Holdings Limited as a person with significant control on 2024-01-30

View Document

07/02/247 February 2024 Notification of Contechs Group Limited as a person with significant control on 2024-01-30

View Document

07/02/247 February 2024 Notification of Contechs Group Holdings Limited as a person with significant control on 2024-01-30

View Document

07/02/247 February 2024 Cessation of Contechs Group Holdings Limited as a person with significant control on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Registration of charge 051268550009, created on 2023-12-13

View Document

22/11/2322 November 2023 Termination of appointment of Robert Simon Wakefield as a director on 2023-11-21

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Accounts for a small company made up to 2020-12-31

View Document

23/09/2123 September 2021 Registered office address changed from 4 Budbrooke Road Warwick Warwickshire CV34 5XH to Unit 4 Budbrooke Road Ind Estate Budbrooke Road Warwick Gb CV34 5XH on 2021-09-23

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

28/09/1528 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

28/09/1528 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

28/09/1528 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

28/09/1528 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH BROOKES / 25/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JARVIS / 24/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART WAKEFIELD / 25/03/2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN KEITH BROOKES / 24/03/2015

View Document

16/07/1416 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

16/07/1416 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

16/07/1416 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

04/07/134 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

04/07/134 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/09/1211 September 2012 AUDITOR'S RESIGNATION

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PENKETH

View Document

17/07/1217 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1118 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WAKEFIELD / 13/05/2010

View Document

05/07/105 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/03/102 March 2010 SECTION 519

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM UNIT 4 BUDBROOKE ROAD WARWICK WARWICKSHIRE CV34 5XH

View Document

01/06/091 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/08

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

13/02/0613 February 2006 COMPANY NAME CHANGED AIM AUTOMOTIVE INTERIOR MANUFACT URING LIMITED CERTIFICATE ISSUED ON 13/02/06

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 26 SCHOOL ROAD BULKINGTON WARWICKSHIRE CV12 9JB

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 COMPANY NAME CHANGED CUT SEW AND TRIM LIMITED CERTIFICATE ISSUED ON 16/08/04

View Document

13/05/0413 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information