C N R CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr David James Sturgeon as a director on 2024-07-15

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

11/05/2211 May 2022 Termination of appointment of Ryan Allen as a director on 2022-04-28

View Document

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

View Accounts

11/08/2111 August 2021 Appointment of Mr Ryan Allen as a director on 2021-08-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED TOPGEAR MOTORS LONDON LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JENNINGS / 01/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 6 MANSFIELD HOUSE MANOR FIELDS LONDON SW15 3NQ

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CLIVE HEDLEY JENNINGS / 31/12/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIVE HEDLEY JENNINGS / 31/12/2013

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY EKAS SECRETARIES LIMITED

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CLIVE HEDLEY JENNINGS / 29/05/2012

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CLIVE HEADLEY JENNINGS / 29/05/2012

View Document

31/05/1231 May 2012 COMPANY NAME CHANGED TOPGEAR MOTORS WIMBLEDON LIMITED CERTIFICATE ISSUED ON 31/05/12

View Document

31/05/1231 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1229 May 2012 SECRETARY APPOINTED STEPHEN CLIVE HEADLEY JENNINGS

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED STEPHEN CLIVE HEDLEY JENNINGS

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 134 MERTON ROAD SOUTH WIMBLEDON LONDON SW19 1EH UNITED KINGDOM

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM KARAM

View Document

29/05/1229 May 2012 CORPORATE SECRETARY APPOINTED EKAS SECRETARIES LIMITED

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM MASON'S YARD 34 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY UNITED KINGDOM

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY EKAS SECRETARIES LIMITED

View Document

14/10/1114 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MD HAQUE

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED ADAM KARAM

View Document

30/09/1130 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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