CORRA CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 25/03/2425 March 2024 | Notification of Cherith May Barrett as a person with significant control on 2024-03-13 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-13 with updates |
| 25/03/2425 March 2024 | Termination of appointment of Ryan Barrett as a director on 2023-03-13 |
| 25/03/2425 March 2024 | Cessation of Ryan Barrett as a person with significant control on 2023-03-13 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/04/228 April 2022 | Current accounting period extended from 2022-03-31 to 2022-05-31 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BARRETT |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
| 27/03/1927 March 2019 | DIRECTOR APPOINTED MR RYAN BARRETT |
| 27/03/1927 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BARRETT |
| 27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SHEENA HUGHES |
| 27/03/1927 March 2019 | DIRECTOR APPOINTED MR PAUL BARRETT |
| 27/03/1927 March 2019 | CESSATION OF SHEENA HUGHES AS A PSC |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/03/1513 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/03/1413 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/03/1320 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 27 THE CROFT DROMORE OMAGH COUNTY TYRONE BT78 3DW NORTHERN IRELAND |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 33 CORRADINA ROAD OMAGH COUNTY TYRONE BT78 5BN NORTHERN IRELAND |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM C/O SHEENA HUGHES 33 CORRADINNA ROAD OMAGH COUNTY TYRONE BT78 5BN NORTHERN IRELAND |
| 15/03/1215 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 06/08/116 August 2011 | DISS40 (DISS40(SOAD)) |
| 04/08/114 August 2011 | APPOINTMENT TERMINATED, SECRETARY CATHERINE BARRETT |
| 04/08/114 August 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
| 04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 27 THE CROFT DROMORE COUNTY TYRONE BT78 3DW |
| 29/07/1129 July 2011 | FIRST GAZETTE |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BARRETT / 09/04/2010 |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEENA HUGHES / 09/04/2010 |
| 12/04/1012 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
| 23/03/0923 March 2009 | CHANGE OF DIRS/SEC |
| 13/03/0913 March 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