CONTRACT OPTIONS (WEST) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
16/05/2416 May 2024 | Secretary's details changed for Mrs Judith Frances Norman on 2024-05-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Change of share class name or designation |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Memorandum and Articles of Association |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full 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 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
24/04/1924 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069426460002 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH FRANCES NORMAN |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/06/1630 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/07/143 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
06/07/116 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
17/06/1117 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/07/1014 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH FRANCES NORMAN / 24/06/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PAUL STOCK / 24/06/2010 |
07/07/097 July 2009 | CURRSHO FROM 30/06/2010 TO 31/12/2009 |
24/06/0924 June 2009 | 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