CONTRACTS LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Termination of appointment of Lee James Williams as a director on 2022-02-28

View Document

07/01/227 January 2022 Current accounting period extended from 2022-01-31 to 2022-06-30

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

19/11/2119 November 2021 Registration of charge 018258190005, created on 2021-11-17

View Document

16/11/2116 November 2021 Change of details for French Connection Group Plc as a person with significant control on 2021-11-15

View Document

08/11/218 November 2021 Appointment of Mr Apinder Singh Ghura as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Stephen Anthony Solomon Marks as a director on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Amarjit Singh Grewal as a director on 2021-11-08

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES WILLIAMS / 15/08/2019

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / FRENCH CONNECTION GROUP PLC / 29/08/2017

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY DINESH SHAH

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR LEE JAMES WILLIAMS

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM CASTLETON

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1411 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 1000002

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/06/1430 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ADAM CASTLETON

View Document

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROY NAISMITH

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/07/111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PRYCE WILLIAMS / 15/05/2011

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARKS / 04/08/2008

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/07/0422 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1 OLD BURLINGTON STREET LONDON W1X 1LA

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/07/0225 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

21/07/9921 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

22/07/9822 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

31/08/9331 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

27/07/9327 July 1993 EXEMPTION FROM APPOINTING AUDITORS 08/03/93

View Document

27/07/9327 July 1993 S252 DISP LAYING ACC 08/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/04/9313 April 1993 AUDITOR'S RESIGNATION

View Document

23/03/9323 March 1993 S252 DISP LAYING ACC 08/03/93

View Document

09/03/939 March 1993 AUDITOR'S RESIGNATION

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 124-130 SEYMOUR PLACE LONDON W1H 5DJ

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

03/02/883 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/8824 January 1988 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

19/06/8419 June 1984 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
  • MARC LIMITED


  • 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