RIGHT-NOW CONTRACTS LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MS MANDY JANE WHITE

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH NICHOLSON

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLSON

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM NICHOLSON / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/07/0818 July 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: G OFFICE CHANGED 18/10/07 THE LODGE 2 ENDCLIFFE CRESCENT BROOMHILL SHEFFIELD S10 3ED

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: G OFFICE CHANGED 02/08/05 THE LODGE 2 ENDCLIFFE CRESCENT BROOMHILL SHEFFIELD S10 3ED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: G OFFICE CHANGED 08/04/05 FLAT 37 CITY WHARF NURSERY STREET SHEFFIELD S3

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: G OFFICE CHANGED 31/08/04 APARTMENT G THE WAREHOUSE VICTORIA QUAYS SHEFFIELD S2 5SY

View Document

18/01/0418 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: G OFFICE CHANGED 25/07/02 CALIFORNIA FARM GATEFORD ROAD GATEFORD WORKSOP NOTTINGHAMSHIRE S81 8AE

View Document

26/11/0126 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: G OFFICE CHANGED 25/09/98 CALIFORNIA FARM GATEFORD ROAD GATEFORD WORKSOP NOTTINGHAMSHIRE S81 8AE

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: G OFFICE CHANGED 01/09/98 HOLMESFIELD HOUSE 73 WILKINSON STREET SHEFFIELD S10 2GT

View Document

02/12/972 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

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

14/12/9414 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: G OFFICE CHANGED 24/11/94 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 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