CONTOUR CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Change of details for Mr James Clifford Green as a person with significant control on 2022-10-04

View Document

05/11/245 November 2024 Change of details for Mr James Clifford Green as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr James Clifford Green on 2024-04-18

View Document

05/11/245 November 2024 Change of details for Mrs Janet Green as a person with significant control on 2024-04-18

View Document

05/11/245 November 2024 Change of details for Mrs Janet Green as a person with significant control on 2022-10-04

View Document

05/11/245 November 2024 Change of details for Mr James Clifford Green as a person with significant control on 2024-04-18

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

01/08/241 August 2024 Change of details for Mrs Janet Green as a person with significant control on 2024-07-27

View Document

31/07/2431 July 2024 Cessation of Janet Elizabeth May Tiltman as a person with significant control on 2024-07-27

View Document

31/07/2431 July 2024 Cessation of Malcolm Robert Seabrook as a person with significant control on 2024-07-27

View Document

31/07/2431 July 2024 Termination of appointment of Malcolm Robert Seabrook as a secretary on 2024-07-27

View Document

31/07/2431 July 2024 Change of details for Mr James Clifford Green as a person with significant control on 2024-07-27

View Document

31/07/2431 July 2024 Termination of appointment of Malcolm Robert Seabrook as a director on 2024-07-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

05/10/225 October 2022 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 75 Pinders Road Hastings TN35 5HE on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT SEABROOK / 01/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD GREEN / 01/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT SEABROOK / 01/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET GREEN / 01/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT SEABROOK / 01/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD GREEN / 01/03/2020

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

03/10/183 October 2018 CESSATION OF JANET GREEN AS A PSC

View Document

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

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ROBERT SEABROOK

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH MAY TILTMAN

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CLIFFORD GREEN

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET GREEN

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT SEABROOK / 06/04/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT SEABROOK / 06/04/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD GREEN / 06/04/2016

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT SEABROOK / 06/04/2016

View Document

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

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

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