ARTCO CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/06/2312 June 2023 | Micro company accounts made up to 2022-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Termination of appointment of Richard Comery as a secretary on 2022-10-31 |
09/05/229 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company 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 |
23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM COMERY / 05/06/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM COMERY |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
05/04/175 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/07/1618 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
15/07/1615 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/07/157 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
23/03/1523 March 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 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
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 |
01/07/141 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/06/1324 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM COMERY / 05/06/2012 |
02/07/122 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER COMERY / 05/06/2012 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/07/1119 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
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 |
02/07/102 July 2010 | SAIL ADDRESS CREATED |
02/07/102 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
20/05/1020 May 2010 | 11/05/10 STATEMENT OF CAPITAL GBP 100 |
08/02/108 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
03/12/093 December 2009 | CURRSHO FROM 30/06/2010 TO 31/12/2009 |
14/08/0914 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
12/08/0912 August 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
12/08/0912 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY COMERY / 12/08/2009 |
19/06/0819 June 2008 | APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD. |
06/06/086 June 2008 | 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