CONTINGENT WORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

05/04/245 April 2024 Cessation of Peter David Manlay as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Cessation of Sarah Buck as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Notification of Ewan Buck as a person with significant control on 2024-04-05

View Document

26/03/2426 March 2024 Cessation of Ewan Maccallum Buck as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Notification of Sarah Buck as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

25/03/2425 March 2024 Notification of Peter Manlay as a person with significant control on 2024-03-25

View Document

15/03/2415 March 2024 Sub-division of shares on 2024-03-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Stephen George Somerville on 2023-02-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

20/05/2120 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 44 MASONS HILL GRUGEON REYNOLDS MASONS HILL BROMLEY BR2 9JG UNITED KINGDOM

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR EWAN MACCALLUM BUCK / 23/07/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE SOMERVILLE / 23/07/2020

View Document

06/08/206 August 2020 CESSATION OF PETER DAVID MANLAY AS A PSC

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MANLAY

View Document

06/08/206 August 2020 23/07/20 STATEMENT OF CAPITAL GBP 4

View Document

13/07/2013 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

20/11/1920 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 3

View Document

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID MANLAY

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR PETER DAVID MANLAY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE SOMMERVILLE / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE SOMMERVILLE / 23/02/2018

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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