INTEGRA 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
09/05/259 May 2025 Notification of Integra Contracts Holding Ltd as a person with significant control on 2025-04-24

View Document

09/05/259 May 2025 Cessation of Warren Mccarthy as a person with significant control on 2025-04-24

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

17/03/2317 March 2023 Appointment of Mr Philip Lindsay Catchpole as a director on 2023-03-17

View Document

28/11/2228 November 2022 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2021-04-01

View Document

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

View Accounts

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN MCCARTHY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

27/06/1827 June 2018 AUDITOR'S RESIGNATION

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / BREDA MCCARTHY / 18/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MCCARTHY / 18/11/2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM LASER HOUSE 5 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

09/03/159 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MCCARTHY / 07/01/2015

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR HITAN SHAH

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

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

View Accounts

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TRAYFOOT / 23/11/2012

View Document

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MCCARTHY / 01/09/2011

View Document

29/10/1029 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TRAYFOOT / 29/10/2010

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MCCARTHY / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MCCARTHY / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TRAYFOOT / 01/10/2009

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/06/066 June 2006 SUB DIV 03/04/06

View Document

06/06/066 June 2006 S-DIV 03/04/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: UNIT 1 HACKFORD WALK 119-123 HACKFORD ROAD LONDON SW9 0QT

View Document

11/11/0511 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: UNIT NUMBER ONE HACKFORD WALK 119-123 HACKFORD ROAD LONDON SW9 0QT

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: UNIT 21 HACKFORD WALK 119-123 HACKFORD ROAD LONDON SW9 0QT

View Document

06/01/036 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/01/9721 January 1997 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 12 UNION ROAD CLAPHAM LONDON SW4 6JP

View Document

01/02/961 February 1996 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/01/9425 January 1994 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/09/9216 September 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

16/04/9216 April 1992 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: 42 RYECROFT ROAD STREATHAM LONDON SW16 3EQ

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 COMPANY NAME CHANGED HEMBUILD LIMITED CERTIFICATE ISSUED ON 21/11/90

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: 12 UNION ROAD CLAPHAM LONDON SW4 6JP

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: SUITE 17,CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA

View Document

15/11/9015 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 ADOPT MEM AND ARTS 07/11/90

View Document

12/10/9012 October 1990 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