MONTRACON LIMITED



Company Documents

DateDescription
18/03/2418 March 2024 NewAppointment of Mr James Alexander Darragh as a secretary on 2024-03-05

View Document

19/02/2419 February 2024 NewConfirmation statement made on 2024-01-31 with no updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-09-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR PHILIP ASHTON

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RICE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL AVERY

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR JOHN FRANCIS RICE

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR PAUL JOHN AVERY

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROONEY

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MARK ROONEY

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRING

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL DRING

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MEAD

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR MARK DAVID KIDNEY

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MR MARK DAVID KIDNEY

View Document

24/03/1424 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/07/122 July 2012 DIRS AUTHORITY RE FACILITY LETTER SUPPLEMENTARY FACILITY LWETTER CROSS GUANRANTEE APPROVAL OF DOCS 18/06/2012

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTLEY

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR MICHAEL DAVID BENTLEY

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

25/10/1125 October 2011 COMPANY BUSINESS 10/10/2011

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/03/1015 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEAD / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HUGH MONTGOMERY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRASER DRING / 15/03/2010

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/03/0827 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 AUDITOR'S RESIGNATION

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 £ NC 1175000/2337500 23/09/02

View Document

04/10/024 October 2002 NC INC ALREADY ADJUSTED 23/09/02

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document



05/11/015 November 2001 DIRECTOR RESIGNED

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 AUDITOR'S RESIGNATION

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

22/02/9722 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9722 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995 SECRETARY RESIGNED

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 COMPANY NAME CHANGED CRAVEN TASKER LIMITED CERTIFICATE ISSUED ON 24/10/94

View Document

30/09/9430 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

28/02/9328 February 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 23/02/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9030 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: DARNALL SHEFFIELD 9

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: G OFFICE CHANGED 14/09/90 DARNALL SHEFFIELD 9

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

18/08/8818 August 1988 AUDITOR'S RESIGNATION

View Document

16/08/8816 August 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 ALTER MEM AND ARTS 010388

View Document

22/03/8822 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

24/07/8724 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8719 May 1987 NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/05/8425 May 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/7713 April 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/77

View Document

13/04/7713 April 1977 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/77

View Document

21/03/6321 March 1963 CERTIFICATE OF INCORPORATION

View Document

21/03/6321 March 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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