CONTRACTS ENGINEERING 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 Confirmation statement made on 2025-05-08 with no updates

View Document

20/03/2520 March 2025 Termination of appointment of Troy Barratt as a secretary on 2024-12-28

View Document

19/03/2519 March 2025 Termination of appointment of Troy David Barratt as a director on 2024-12-28

View Document

19/03/2519 March 2025 Appointment of Mr David Fisk as a director on 2025-03-04

View Document

15/11/2415 November 2024 Director's details changed for Mrs Catherine Isabell Mailer Barratt on 2024-10-14

View Document

14/11/2414 November 2024 Director's details changed for Mr Michael Blenkinsop on 2024-10-14

View Document

14/11/2414 November 2024 Director's details changed for Troy David Barratt on 2024-10-14

View Document

15/10/2415 October 2024 Registered office address changed from Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-15

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Satisfaction of charge 035604070005 in full

View Document

09/06/239 June 2023 Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 2023-06-09

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035604070003

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035604070007

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / TROY BARRATT / 21/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BLENKINSOP / 21/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / TROY DAVID BARRATT / 21/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ISABELL MAILER BARRATT / 21/01/2019

View Document

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

View Accounts

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF ENGLAND

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GODWIN

View Document

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

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 31/12/15 STATEMENT OF CAPITAL GBP 101

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BLENKINSOP / 07/04/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES WILLIAM GODWIN / 07/04/2016

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / TROY BARRATT / 07/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TROY DAVID BARRATT / 07/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ISABELL MAILER BARRATT / 07/04/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

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

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035604070006

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MICHAEL BLENKINSOP

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR DUNNY WANSTRATH

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED CATHERINE ISABELL MAILER BARRATT

View Document

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035604070005

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035604070004

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035604070003

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM UNIT 1-4 CHAPEL PARK STADIUM WAY SITTINGBOURNE KENT ME10 3RW

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/06/1318 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIM GODWIN / 08/05/2013

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED TROY DAVID BARRATT

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED DUNNY WANSTRATH

View Document

12/11/1212 November 2012 SECRETARY APPOINTED TROY BARRATT

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED TIM GODWIN

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HIGHAM

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY ROGER HIGHAM

View Document

11/10/1211 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/06/124 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 01/10/2009

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1010 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN HIGHAM / 01/10/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 S80A AUTH TO ALLOT SEC 21/12/99

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ADOPT MEM AND ARTS 16/09/98

View Document

10/08/9810 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 189 DOLPHIN COURT THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MDEV PROJECTS LTD


  • 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