CONTECHS TRIMMING LIMITED

05126855
UNIT 4 BUDBROOKE ROAD IND ESTATE BUDBROOKE ROAD WARWICK CV34 5XH

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2024 accounts Annual Accounts 9 Buy now
27 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2023 mortgage Registration of a charge 13 Buy now
22 Nov 2023 officers Termination of appointment of director (Robert Simon Wakefield) 1 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 9 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 9 Buy now
23 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 officers Termination of appointment of director (Stuart Wakefield) 1 Buy now
16 Dec 2020 accounts Annual Accounts 8 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 5 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Annual Accounts 7 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 8 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 6 Buy now
03 Jun 2016 annual-return Annual Return 7 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
28 Sep 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 24 Buy now
28 Sep 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
28 Sep 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
29 Jul 2015 annual-return Annual Return 7 Buy now
25 Mar 2015 officers Change of particulars for director (Mr Peter Richard Jarvis) 2 Buy now
25 Mar 2015 officers Change of particulars for director (Stuart Wakefield) 2 Buy now
25 Mar 2015 officers Change of particulars for director (Mr Ian Keith Brookes) 2 Buy now
25 Mar 2015 officers Change of particulars for secretary (Mr Ian Keith Brookes) 1 Buy now
16 Jul 2014 accounts Annual Accounts 6 Buy now
16 Jul 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 23 Buy now
16 Jul 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
16 Jul 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
28 May 2014 annual-return Annual Return 7 Buy now
24 Jul 2013 accounts Annual Accounts 6 Buy now
17 Jul 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
04 Jul 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 22 Buy now
04 Jul 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
22 May 2013 annual-return Annual Return 7 Buy now
14 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
11 Sep 2012 auditors Auditors Resignation Company 2 Buy now
17 Jul 2012 annual-return Annual Return 8 Buy now
17 Jul 2012 officers Termination of appointment of director (David Penketh) 1 Buy now
05 Jul 2012 accounts Annual Accounts 7 Buy now
22 Jul 2011 accounts Annual Accounts 8 Buy now
12 Jul 2011 annual-return Annual Return 8 Buy now
18 Jan 2011 resolution Resolution 3 Buy now
18 Jan 2011 capital Return of Allotment of shares 4 Buy now
17 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jul 2010 annual-return Annual Return 6 Buy now
05 Jul 2010 officers Change of particulars for director (Stuart Wakefield) 2 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2010 miscellaneous Miscellaneous 1 Buy now
01 Jun 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
01 Jun 2009 address Location of register of members 1 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from unit 4 budbrooke road warwick warwickshire CV34 5XH 1 Buy now
01 Jun 2009 address Location of debenture register 1 Buy now
28 May 2009 accounts Annual Accounts 6 Buy now
12 May 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 33-35 coton road nuneaton warwickshire CV11 5TP 1 Buy now
25 Jun 2008 accounts Annual Accounts 7 Buy now
03 Jun 2008 annual-return Return made up to 13/05/08; full list of members 8 Buy now
15 Jan 2008 officers Director's particulars changed 1 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
23 Oct 2007 accounts Annual Accounts 7 Buy now
05 Oct 2007 officers New director appointed 1 Buy now
13 Jun 2007 officers Secretary resigned 1 Buy now
13 Jun 2007 officers New secretary appointed 1 Buy now
13 Jun 2007 annual-return Return made up to 13/05/07; full list of members 7 Buy now
18 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2007 officers Director resigned 2 Buy now
21 Dec 2006 officers New director appointed 2 Buy now
19 Sep 2006 officers New director appointed 2 Buy now
05 Jun 2006 annual-return Return made up to 13/05/06; full list of members 7 Buy now
05 Jun 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2006 accounts Annual Accounts 2 Buy now
14 Feb 2006 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
13 Feb 2006 change-of-name Certificate Change Of Name Company 3 Buy now
09 Feb 2006 officers New director appointed 2 Buy now
09 Feb 2006 accounts Annual Accounts 2 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: 26 school road bulkington warwickshire CV12 9JB 1 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
09 Jun 2005 annual-return Return made up to 13/05/05; full list of members 6 Buy now
23 Aug 2004 incorporation Memorandum Articles 10 Buy now