M & E CONTRAX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
03/09/253 September 2025 New | Confirmation statement made on 2025-09-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Appointment of Mr David Kevin Moore as a director on 2024-01-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Register inspection address has been changed from Moorgate House, King Street Newton Abbot Devon TQ12 2LG United Kingdom to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd |
24/10/2324 October 2023 | Register(s) moved to registered inspection location Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/09/135 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE MANTON |
13/10/1113 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR WARREN BARRAS-SMITH |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID PIGGOTT |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/10/105 October 2010 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O WESTERN INDUSTRIAL LINHAY BUSINESS PARK EASTERN ROAD, ASHBURTON DEVON TQ13 7UP |
05/10/105 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
05/10/105 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRIAN MOORE / 01/10/2009 |
04/10/104 October 2010 | Annual return made up to 29 September 2009 with full list of shareholders |
04/10/104 October 2010 | SAIL ADDRESS CREATED |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MANTON / 01/10/2009 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PIGGOTT / 01/10/2009 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN BARRAS-SMITH / 01/10/2009 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | GBP NC 100/10000 13/11/2006 |
26/02/0826 February 2008 | DIRECTOR APPOINTED LEE MANTON |
26/02/0826 February 2008 | DIRECTOR APPOINTED PAUL MERRIAM |
26/02/0826 February 2008 | VARYING SHARE RIGHTS AND NAMES |
26/02/0826 February 2008 | APPOINTMENT TERMINATED SECRETARY CLAIRE BARRAS-SMITH |
26/02/0826 February 2008 | DIRECTOR AND SECRETARY APPOINTED KEVIN BRIAN MOORE |
02/06/072 June 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
02/06/072 June 2007 | REGISTERED OFFICE CHANGED ON 02/06/07 FROM: G OFFICE CHANGED 02/06/07 59, WOODLEIGH ROAD NEWTON ABBOT DEVON TQ12 1PN |
14/11/0614 November 2006 | NEW DIRECTOR APPOINTED |
29/09/0629 September 2006 | 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