CONTRACT FINANCE AND LEASING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM SOMERSET COURT BRINSEA ROAD CONGRESBURY BRISTOL BS49 5JL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 CESSATION OF VICTORIA GAZZARD AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GAZZARD

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY CAFFREY

View Document

09/11/149 November 2014 SECRETARY APPOINTED MR ROGER GAZZARD

View Document

09/11/149 November 2014 SECRETARY APPOINTED MRS MARTA ELIZABETH CLARICE ROUNTREE GAZZARD

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MRS MARTA ELIZABETH CLARICE GAZZARD

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MRS EMILY SIOBHAN CAFFREY

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MR ROGER GAZZARD

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, SECRETARY ROGER GAZZARD

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, DIRECTOR EMILY CAFFREY

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/02/1415 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/02/1310 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CAFFREY

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CAFFREY

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MRS EMILY SIOBHAN CAFFREY

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LYNDE

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CAFFREY / 01/08/2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BURROWS

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GAZZARD

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 AUDITOR'S RESIGNATION

View Document

16/05/1116 May 2011 SECTION 519

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED EXCLUSIVEBENEFITS LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

11/10/1011 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CAFFREY / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER GAZZARD

View Document

29/10/0929 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/0929 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 DIRECTOR APPOINTED STEVEN JOHN CAFFREY

View Document

05/05/095 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REREG PLC TO PRI; RES02 PASS DATE:25/03/2009

View Document

27/03/0927 March 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/03/0927 March 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/03/0927 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MARK ROGER ROUNTREE GAZZARD

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WHITEWOOD

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 AUDITOR'S RESIGNATION

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 AUDITORS' REPORT

View Document

05/07/025 July 2002 REREG PRI-PLC 26/06/02

View Document

05/07/025 July 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/07/025 July 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/07/025 July 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/07/025 July 2002 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

05/07/025 July 2002 AUDITORS' STATEMENT

View Document

05/07/025 July 2002 BALANCE SHEET

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 £ NC 10000/50000 27/03/01

View Document

04/04/014 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 27/03/01

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: OAKFIELD HOUSE OAKFIELD GROVE BRISTOL AVON BS8 2BN

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 25/01/01

View Document

01/02/011 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/011 February 2001 £ NC 1000/10000 25/01/01

View Document

01/02/011 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/01

View Document

23/03/0023 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document


More Company Information