AUSTIN CONTRACT SERVICES LIMITED

03797206
CHURCH FARM SHEPPEY WAY BOBBING SITTINGBOURNE ME9 8PH

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 12 Buy now
03 Aug 2023 address Move Registers To Sail Company With New Address 1 Buy now
03 Aug 2023 address Change Sail Address Company With New Address 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 12 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 12 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 12 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 9 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2019 accounts Annual Accounts 9 Buy now
28 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 accounts Annual Accounts 8 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2017 accounts Annual Accounts 7 Buy now
31 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
29 Apr 2016 accounts Annual Accounts 7 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
22 Jul 2015 officers Change of particulars for director (Charles Leyland Austin) 2 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2014 officers Termination of appointment of secretary (Batchelor Coop Limited) 3 Buy now
18 Jul 2014 annual-return Annual Return 5 Buy now
18 Mar 2014 mortgage Registration of a charge 44 Buy now
17 Feb 2014 accounts Annual Accounts 6 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 accounts Annual Accounts 9 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Annual Accounts 9 Buy now
17 Oct 2011 officers Change of particulars for director (Mrs Joan Margaret Austin) 2 Buy now
13 Oct 2011 officers Appointment of director (Mrs Joan Margaret Austin) 2 Buy now
12 Aug 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
11 Apr 2011 accounts Annual Accounts 6 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 accounts Annual Accounts 7 Buy now
20 Aug 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from unit 2 birchwood house lion farm milstead sittingbourne kent ME9 0RT 1 Buy now
06 Nov 2008 accounts Annual Accounts 7 Buy now
25 Jul 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
24 Jul 2008 officers Director's change of particulars / charles austin / 24/07/2008 1 Buy now
31 Mar 2008 accounts Annual Accounts 7 Buy now
01 Aug 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now
19 Jul 2007 accounts Annual Accounts 6 Buy now
02 Nov 2006 accounts Annual Accounts 6 Buy now
20 Jul 2006 annual-return Return made up to 28/06/06; no change of members 2 Buy now
29 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Sep 2005 annual-return Return made up to 28/06/05; no change of members 4 Buy now
15 Sep 2005 officers Director's particulars changed 1 Buy now
12 Sep 2005 accounts Annual Accounts 6 Buy now
25 Oct 2004 annual-return Return made up to 28/06/04; full list of members 6 Buy now
10 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2004 accounts Annual Accounts 9 Buy now
16 Oct 2003 annual-return Return made up to 28/06/03; full list of members 6 Buy now
18 Apr 2003 accounts Annual Accounts 6 Buy now
15 Aug 2002 annual-return Return made up to 28/06/02; full list of members 6 Buy now
04 Dec 2001 accounts Annual Accounts 6 Buy now
04 Dec 2001 annual-return Return made up to 28/06/01; full list of members 6 Buy now
22 Jan 2001 accounts Annual Accounts 9 Buy now
17 Jul 2000 annual-return Return made up to 28/06/00; full list of members 6 Buy now
02 Jul 1999 officers Secretary resigned 1 Buy now
02 Jul 1999 officers Director resigned 1 Buy now
02 Jul 1999 officers New secretary appointed 2 Buy now
02 Jul 1999 officers New director appointed 2 Buy now
02 Jul 1999 address Registered office changed on 02/07/99 from: 61 fairview avenue gillingham kent ME8 0QP 1 Buy now
28 Jun 1999 incorporation Incorporation Company 18 Buy now