NEEDHAMS CONTRACTS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

25/09/2525 September 2025 NewTermination of appointment of Gurmiel Singh as a director on 2025-09-23

View Document

10/09/2510 September 2025 NewResolutions

View Document

08/09/258 September 2025 NewRegistered office address changed from Florian House 30 Wharfedale Road Ipswich Suffolk IP1 4JP to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-09-08

View Document

08/09/258 September 2025 NewAppointment of a voluntary liquidator

View Document

08/09/258 September 2025 NewStatement of affairs

View Document

01/08/251 August 2025 Micro company accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

06/06/256 June 2025 Termination of appointment of Paul Malcolm Wilby as a director on 2025-06-05

View Document

06/06/256 June 2025 Termination of appointment of Linda Nan Wilby as a secretary on 2025-06-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR GURMIEL SINGH

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

12/01/1812 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047457070004

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/1218 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/05/1118 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1030 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA NAN WILBY / 26/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM WILBY / 26/02/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR ROGER BOORE

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 27 HOWARD STREET IPSWICH SUFFOLK IP4 4PL

View Document

28/04/0328 April 2003 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