CONTINU-FORMS HOLDINGS PLC

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/10/1416 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1316 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BROADWAY

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROADWAY

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/12/117 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/11/109 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/11/0910 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BROADWAY / 14/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROADWAY / 06/10/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM ST PETER'S PARK WELLS ROAD RADSTOCK BATH SOMERSET BA3 3UP

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/10/0719 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 AUDITOR'S RESIGNATION

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/991 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/98

View Document

01/02/991 February 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/991 February 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/991 February 1999 ALTER MEM AND ARTS 17/12/98

View Document

01/02/991 February 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/02/991 February 1999 AUDITORS' REPORT

View Document

01/02/991 February 1999 AUDITORS' STATEMENT

View Document

01/02/991 February 1999 BALANCE SHEET

View Document

23/12/9823 December 1998 � NC 100/50000 17/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: RADSTOCK ROAD MIDSOMER NORTON BATH AVON BA3 2AD

View Document

09/10/979 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 S386 DIS APP AUDS 21/10/96

View Document

23/10/9623 October 1996 S252 DISP LAYING ACC 21/10/96

View Document

23/10/9623 October 1996 S366A DISP HOLDING AGM 21/10/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

View Document

20/04/9520 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

09/02/959 February 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

09/02/959 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/10/9329 October 1993 COMPANY NAME CHANGED OVAL (902) LIMITED CERTIFICATE ISSUED ON 01/11/93

View Document

06/10/936 October 1993 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