SECURED CONTRACTS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM FIRST FLOOR 3800 PARKSIDE BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YG

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CESSATION OF LESLEY ANN DAVIS AS A PSC

View Document

20/08/1820 August 2018 CESSATION OF LUCINDA CHARLOTTE JUDITH BANTOFT AS A PSC

View Document

20/08/1820 August 2018 CESSATION OF DUNCAN CHARLES HUNTER AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANNOCK TOPCO LIMITED

View Document

16/08/1816 August 2018 ALTER ARTICLES 03/08/2018

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN CHARLES HUNTER

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA CHARLOTTE JUDITH BANTOFT

View Document

07/08/187 August 2018 CESSATION OF THE ESTATE OF STEPHEN BANTOFT AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN DAVIS

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

09/06/179 June 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

13/09/1613 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANTOFT

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR MICHAEL JOHN TRACEY

View Document

01/10/151 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GLENNON / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BANTOFT / 30/06/2014

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GLENNON / 30/06/2014

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 30/06/12 NO CHANGES

View Document

10/08/1110 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM UNIT 1B BANBURY OFFICE VILLAGE NORAL WAY BANBURY OX16 2SB

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM B3 2LT

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED DOWNING OFFICE VILLAGES LIMITED CERTIFICATE ISSUED ON 13/04/06

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 COMPANY NAME CHANGED CAPABILITY GREEN VCT LIMITED CERTIFICATE ISSUED ON 16/08/04

View Document

30/07/0430 July 2004 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