CONTRACTS CONSULTANCY LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

20/05/2420 May 2024 Termination of appointment of Brigid Anne Maltby as a director on 2024-04-26

View Document

08/11/238 November 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Cancellation of shares. Statement of capital on 2023-09-22

View Document

27/10/2327 October 2023 Resolutions

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2022-11-02

View Document

24/02/2324 February 2023

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2022-06-24

View Document

23/02/2323 February 2023 Purchase of own shares.

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Change of share class name or designation

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

26/04/2226 April 2022 Termination of appointment of Peter Trend Maltby as a director on 2021-12-12

View Document

26/04/2226 April 2022 Cessation of Peter Trend Maltby as a person with significant control on 2021-12-12

View Document

26/04/2226 April 2022 Termination of appointment of Peter Trend Maltby as a secretary on 2021-12-12

View Document

03/03/223 March 2022 Registration of charge 016003050003, created on 2022-02-28

View Document

19/10/2119 October 2021 Appointment of Mrs Brigid Anne Maltby as a director on 2021-04-01

View Document

19/10/2119 October 2021 Appointment of Mr David Edward Maltby as a director on 2021-04-06

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLMES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HOLMES / 03/03/2020

View Document

03/10/193 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEAL

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY KRISTIAN MACNAMARA

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MR PETER TREND MALTBY

View Document

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MALTBY / 20/04/2016

View Document

17/09/1517 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1517 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1517 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 1608

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GILES

View Document

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CRESSEY HEAL / 01/02/2015

View Document

08/12/148 December 2014 SECRETARY APPOINTED MR KRISTIAN JAMES MACNAMARA

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY PETER MALTBY

View Document

01/12/141 December 2014 14/11/14 STATEMENT OF CAPITAL GBP 2000

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN UNSWORTH

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN UNSWORTH

View Document

08/08/148 August 2014 SECRETARY APPOINTED MR PETER TREND MALTBY

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER COX

View Document

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES UNSWORTH / 31/03/2013

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES UNSWORTH / 31/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREND MALTBY / 02/04/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER MALTBY / 02/04/2013

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TREND MALTBY / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MALTBY / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR MARTIN JAMES UNSWORTH

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CRESSEY HEAL / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HOLMES / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM GILES / 23/04/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRENNAN

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR EDWARD PETER MALTBY

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY PETER MALTBY

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HIGGON

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MR MARTIN JAMES UNSWORTH

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: LONDON HOUSE 68 UPPER RICHMOND ROAD LONDON SW15 2RP

View Document

14/06/9614 June 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

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

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993

View Document

15/05/9215 May 1992

View Document

15/05/9215 May 1992

View Document

15/05/9215 May 1992 RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 13/05/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991

View Document

24/12/9024 December 1990

View Document

24/12/9024 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9024 December 1990

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/07/9025 July 1990

View Document

25/07/9025 July 1990

View Document

25/07/9025 July 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: 41 LANDFORD ROAD PUTNEY LONDON SW15 1AQ

View Document

25/07/8925 July 1989

View Document

25/07/8925 July 1989

View Document

25/07/8925 July 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/07/8925 July 1989

View Document

25/07/8925 July 1989

View Document

25/07/8925 July 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/8915 May 1989

View Document

15/05/8915 May 1989

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989

View Document

15/05/8915 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988

View Document

29/02/8829 February 1988

View Document

11/12/8711 December 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987

View Document

11/12/8711 December 1987

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/09/8613 September 1986 NEW DIRECTOR APPOINTED

View Document

13/09/8613 September 1986

View Document

13/09/8613 September 1986

View Document

16/08/8616 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/11/8126 November 1981 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