SIKA CONTRACTS LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 DIRECTOR APPOINTED MR DANIEL EMIL LANG

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN DE MARTRES

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MARIE PAUL DE MARTRES / 01/08/2014

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIKA AG

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR JEAN MARIE PAUL DE MARTRES

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR PAUL SCHULER

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR DERRICK COOPER

View Document

17/10/1217 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/10/115 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY SIMON HALES

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SIKA AG / 26/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK JOHN COOPER / 26/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR DERRICK COOPER

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED SIKA AG

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR BENT BAGGERSGAARD

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FARMER

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/01/032 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/10/028 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/10/015 October 2001 RETURN MADE UP TO 26/09/01; NO CHANGE OF MEMBERS

View Document

22/01/0122 January 2001 EXEMPTION FROM APPOINTING AUDITORS 08/05/00

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/09/00; NO CHANGE OF MEMBERS

View Document

07/12/997 December 1999 EXEMPTION FROM APPOINTING AUDITORS 07/05/99

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 EXEMPTION FROM APPOINTING AUDITORS 05/05/98

View Document

12/05/9812 May 1998 EXEMPTION FROM APPOINTING AUDITORS 06/04/98

View Document

09/10/979 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/97

View Document

06/05/976 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/09/9620 September 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/05/968 May 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/96

View Document

12/02/9612 February 1996 EXEMPTION FROM APPOINTING AUDITORS 12/01/96

View Document

12/02/9612 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/02/952 February 1995 EXEMPTION FROM APPOINTING AUDITORS 13/01/95

View Document

04/11/944 November 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 EXEMPTION FROM APPOINTING AUDITORS 13/01/94

View Document

25/01/9425 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9310 November 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 NEW SECRETARY APPOINTED

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 34 CUPPIN STREET CHESTER CHESHIRE CH1 2BN

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/93

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED SCL GROUP LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

06/04/936 April 1993 COMPANY NAME CHANGED STRUCTRUL GROUP LIMITED CERTIFICATE ISSUED ON 07/04/93

View Document

06/04/936 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/93

View Document

11/03/9311 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/08/92

View Document

06/08/926 August 1992 COMPANY NAME CHANGED AKIS GROUP LIMITED CERTIFICATE ISSUED ON 10/08/92

View Document

30/06/9230 June 1992 COMPANY NAME CHANGED SIKA FLOORINGS AND COATINGS LIMI TED CERTIFICATE ISSUED ON 01/07/92

View Document

30/06/9230 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 EXEMPTION FROM APPOINTING AUDITORS 04/01/90

View Document

14/01/9114 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 5 CHANCERY LANE LONDON WC2A 1LF

View Document

03/01/903 January 1990 COMPANY NAME CHANGED BURGINHALL 400 LIMITED CERTIFICATE ISSUED ON 29/12/89

View Document

03/01/903 January 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/90

View Document

26/09/8926 September 1989 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