CONTRACTORS NETWORK LIMITED

Company Documents

DateDescription
03/10/153 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/11/143 November 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY GEORGE DWYER / 01/10/2014

View Document

29/06/1429 June 2014 PREVSHO FROM 29/09/2013 TO 28/09/2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
3000 HILLSWOOD DRIVE
HILLSWOOD BUSINESS PARK
CHERTSEY
SURREY
KT16 0RS

View Document

13/12/1313 December 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

26/10/1326 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

31/12/1231 December 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1230 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HOWLETT / 06/09/2011

View Document

12/10/1112 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JASON HOWLETT / 06/09/2011

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1025 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR RORY GEORGE DWYER

View Document

17/06/1017 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 6 September 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

22/09/0822 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU

View Document

02/05/032 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 � NC 1000/1000000 06/0

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 S366A DISP HOLDING AGM 06/09/01 S252 DISP LAYING ACC 06/09/01 S386 DISP APP AUDS 06/09/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

13/09/0113 September 2001 NC INC ALREADY ADJUSTED 06/09/01

View Document

06/09/016 September 2001 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