OVERVIEW CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
01/01/251 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
01/01/241 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
16/03/2316 March 2023 | Total exemption full accounts made up to 2023-01-31 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-01-31 |
03/02/223 February 2022 | Total exemption full accounts made up to 2020-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Change of details for Mr Barrington Anthony Ramsay as a person with significant control on 2022-01-01 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/03/1610 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
16/01/1516 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
07/04/147 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA RAMSAY / 23/03/2013 |
07/04/147 April 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
01/02/141 February 2014 | DISS40 (DISS40(SOAD)) |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | FIRST GAZETTE |
21/04/1321 April 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/04/127 April 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1015 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
21/01/1021 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CARMEN WATSON / 20/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRINGTON ANTHONY RAMSAY / 20/01/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/04/0928 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA RAMSAY / 15/01/2009 |
28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRINGTON RAMSAY / 15/01/2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
22/09/0822 September 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | |
11/07/0811 July 2008 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA |
27/03/0727 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 3RD FLOOR CROWN HOUSE 37/41 PRINCE STREET BRISTOL BS1 4PS |
09/01/069 January 2006 | |
14/10/0514 October 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
24/08/0424 August 2004 | £ NC 100/200 01/01/04 |
02/02/042 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
07/11/027 November 2002 | |
07/11/027 November 2002 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 9 BLACKWATER STREET EAST DULWICH LONDON SE22 8RS |
01/07/021 July 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
01/10/011 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
22/03/0022 March 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
18/02/0018 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
04/05/994 May 1999 | RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS |
16/02/9816 February 1998 | SECRETARY RESIGNED |
16/02/9816 February 1998 | NEW SECRETARY APPOINTED |
16/02/9816 February 1998 | REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 213 PICCADILLY LONDON W1V 9LD |
16/02/9816 February 1998 | |
16/02/9816 February 1998 | NEW DIRECTOR APPOINTED |
16/02/9816 February 1998 | DIRECTOR RESIGNED |
15/01/9815 January 1998 | 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