CONTRACTSWISE LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-01-31 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
27/09/2427 September 2024 | Registered office address changed from 54a Peel Street Horbury Wakefield West Yorkshire WF4 5AN England to Stonebridge Court Wakefield Road Horbury Wakefield WF4 5HQ on 2024-09-27 |
28/08/2428 August 2024 | Registered office address changed from 31 the Calls Leeds West Yorkshire LS2 7EY United Kingdom to 54a Peel Street Horbury Wakefield West Yorkshire WF4 5AN on 2024-08-28 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Confirmation statement made on 2024-01-31 with updates |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Memorandum and Articles of Association |
10/05/2310 May 2023 | Appointment of Mr Brendan John Fatchett as a director on 2023-04-26 |
09/05/239 May 2023 | Registered office address changed from 1a the Homend the Homend Ledbury Herefordshire HR8 1BN United Kingdom to 31 the Calls Leeds West Yorkshire LS2 7EY on 2023-05-09 |
09/05/239 May 2023 | Termination of appointment of Noel Gerrard Green as a director on 2023-04-26 |
09/05/239 May 2023 | Cessation of Noel Gerrard Green as a person with significant control on 2023-04-26 |
09/05/239 May 2023 | Appointment of Mrs Sarah Anne Fatchett as a director on 2023-04-26 |
09/05/239 May 2023 | Notification of Bidding Limited as a person with significant control on 2023-04-26 |
13/04/2313 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Change of details for Mr Noel Gerrard Green as a person with significant control on 2023-01-01 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
16/10/2216 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
15/11/2115 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL GERRARD GREEN / 22/12/2015 |
16/02/1616 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
01/11/151 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/08/1513 August 2015 | COMPANY NAME CHANGED ASHGREEN BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 13/08/15 |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM THE PLOCK THE VILLAGE ASHLEWORTH GLOUCESTER GL19 4JG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/09/1412 September 2014 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM THIRD FLOOR ALEXANDRA WAREHOUSE WEST QUAY THE DOCKS GLOUCESTER GL1 2LG |
12/03/1412 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM THE PLOCK THE VILLAGE ASHLEWORTH GLOUCESTER GLOUCESTERSHIRE GL19 4JG |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/09/102 September 2010 | APPOINTMENT TERMINATED, SECRETARY VERNA GREEN |
16/03/1016 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL GERRARD GREEN / 16/03/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O QUINEY & CO., TRINLEY COTTAGE, TIRLEY GLOS GL19 4EU |
04/04/074 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
04/04/074 April 2007 | NEW SECRETARY APPOINTED |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
27/03/0727 March 2007 | NEW DIRECTOR APPOINTED |
27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
14/02/0714 February 2007 | DIRECTOR RESIGNED |
14/02/0714 February 2007 | SECRETARY RESIGNED |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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