CONTECHS HOLDINGS LIMITED

06030201
2 SABLE COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SR

Documents

Documents
Date Category Description Pages
22 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 18 Buy now
18 Jun 2024 officers Termination of appointment of director (Jonathan Neale) 1 Buy now
12 Feb 2024 resolution Resolution 3 Buy now
04 Jan 2024 officers Appointment of director (Mr Yogendra Carpenter) 2 Buy now
22 Nov 2023 officers Termination of appointment of director (Robert Simon Wakefield) 1 Buy now
17 Oct 2023 accounts Annual Accounts 33 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 officers Appointment of director (Mr Jonathan Neale) 2 Buy now
06 Apr 2023 officers Change of particulars for director (Mr Robert Simon Wakefield) 2 Buy now
06 Apr 2023 officers Change of particulars for director (Mr Peter Richard Jarvis) 2 Buy now
06 Apr 2023 officers Change of particulars for director (Mr Ian Keith Brookes) 2 Buy now
06 Apr 2023 officers Change of particulars for secretary (Mr Ian Keith Brookes) 1 Buy now
05 Jan 2023 accounts Amended Accounts 37 Buy now
30 Nov 2022 accounts Annual Accounts 34 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
04 May 2022 incorporation Memorandum Articles 16 Buy now
04 May 2022 resolution Resolution 3 Buy now
03 May 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
29 Apr 2022 capital Notice of name or other designation of class of shares 2 Buy now
29 Apr 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 35 Buy now
16 Dec 2020 accounts Annual Accounts 35 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 37 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2018 capital Notice of cancellation of shares 4 Buy now
05 Oct 2018 capital Notice of cancellation of shares 4 Buy now
05 Oct 2018 capital Return of purchase of own shares 3 Buy now
05 Oct 2018 capital Return of purchase of own shares 3 Buy now
08 Aug 2018 accounts Annual Accounts 35 Buy now
11 Jun 2018 capital Notice of cancellation of shares 4 Buy now
08 Jun 2018 capital Return of purchase of own shares 3 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 34 Buy now
25 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
19 Oct 2016 capital Notice of name or other designation of class of shares 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Aug 2016 accounts Annual Accounts 25 Buy now
12 Jan 2016 annual-return Annual Return 7 Buy now
29 Sep 2015 accounts Annual Accounts 24 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 (Mr Ian Keith Brookes) 2 Buy now
25 Mar 2015 officers Change of particulars for secretary (Mr Ian Keith Brookes) 1 Buy now
13 Mar 2015 annual-return Annual Return 7 Buy now
16 Jul 2014 accounts Annual Accounts 23 Buy now
07 Jan 2014 annual-return Annual Return 7 Buy now
04 Jul 2013 accounts Annual Accounts 22 Buy now
06 Mar 2013 annual-return Annual Return 7 Buy now
05 Jul 2012 accounts Annual Accounts 25 Buy now
02 Mar 2012 annual-return Annual Return 7 Buy now
22 Jul 2011 accounts Annual Accounts 23 Buy now
28 Mar 2011 annual-return Annual Return 7 Buy now
01 Jul 2010 accounts Annual Accounts 26 Buy now
17 Dec 2009 annual-return Annual Return 7 Buy now
09 Jun 2009 accounts Annual Accounts 18 Buy now
02 Mar 2009 auditors Auditors Resignation Company 2 Buy now
19 Feb 2009 annual-return Return made up to 15/12/08; full list of members 5 Buy now
19 Feb 2009 officers Director and secretary's change of particulars / ian brookes / 19/02/2009 1 Buy now
07 Jul 2008 accounts Annual Accounts 15 Buy now
13 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: 12 new fetter lane london EC4A 1AG 1 Buy now
11 Jan 2008 annual-return Return made up to 15/12/07; full list of members 4 Buy now
09 Jan 2008 officers Director's particulars changed 1 Buy now
23 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 May 2007 capital Particulars of contract relating to shares 2 Buy now
10 May 2007 capital Ad 01/01/07--------- £ si 159999@1=159999 £ si 3000@.01=30 £ ic 1/160030 3 Buy now
13 Apr 2007 capital S-div 20/12/06 1 Buy now
13 Apr 2007 resolution Resolution 1 Buy now
03 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Dec 2006 incorporation Incorporation Company 31 Buy now