CONTRACT PRODUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Giovanni Battista Quaglia as a director on 2025-04-30

View Document

17/03/2517 March 2025 Appointment of Mr Daren Simon Wallis as a director on 2025-03-07

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

25/07/2425 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Termination of appointment of Angela Michelle Wallis as a director on 2024-03-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Appointment of Mr Andrew Michael Chiles as a director on 2023-11-03

View Document

22/11/2322 November 2023 Director's details changed for Mr Simon Norris on 2023-11-03

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Appointment of Mr Giovanni Battista Quaglia as a director on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Termination of appointment of Lynda Wallis as a secretary on 2022-12-02

View Document

05/12/225 December 2022 Appointment of Mr Jason Martyn Knight as a secretary on 2022-12-02

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

09/09/209 September 2020 CESSATION OF LYNDA MARY WALLIS AS A PSC

View Document

09/09/209 September 2020 CESSATION OF DAREN SIMON WALLIS AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN SIMON WALLIS

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA MARY WALLIS

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARY WALLIS / 19/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MICHELLE WALLIS / 19/08/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM DAYTONA STATION ROAD CROSSGATES SCARBOROUGH YO12 4LT

View Document

20/08/1920 August 2019 SECRETARY'S CHANGE OF PARTICULARS / LYNDA WALLIS / 19/08/2019

View Document

01/08/191 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WALLIS

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070504680001

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 DIRECTOR APPOINTED MR SIMON NORRIS

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 SECOND FILING WITH MUD 20/10/15 FOR FORM AR01

View Document

13/11/1513 November 2015 23/02/15 STATEMENT OF CAPITAL GBP 400000

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR KARL FRANKISH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINS

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED JOHN ATKINS

View Document

03/12/103 December 2010 DIRECTOR APPOINTED KARL DIETER FRANKISH

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MRS ANGELA MICHELLE WALLIS

View Document

03/12/103 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

03/12/103 December 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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