ARTCO CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of Richard Comery as a secretary on 2022-10-31

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM COMERY / 05/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM COMERY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 SAIL ADDRESS CHANGED FROM: C/O JOHN SEELEY & CO 1 UPPER SAINT MARYS ROAD BEARWOOD WARLEY WEST MIDLANDS B67 5JR UNITED KINGDOM

View Document

01/07/141 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM COMERY / 05/06/2012

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER COMERY / 05/06/2012

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 100

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY COMERY / 12/08/2009

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD.

View Document

06/06/086 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information