CONTRACTS ADVANCE LIMITED

06258133
OFFICES 1 & 2 23 GAY STREET BATH BANES BA1 2PD

Documents

Documents
Date Category Description Pages
02 Jan 2025 resolution Resolution 1 Buy now
28 Dec 2024 capital Notice of particulars of variation of rights attached to shares 3 Buy now
28 Dec 2024 capital Notice of name or other designation of class of shares 2 Buy now
20 Nov 2024 resolution Resolution 1 Buy now
11 Nov 2024 capital Notice of particulars of variation of rights attached to shares 3 Buy now
11 Nov 2024 capital Notice of name or other designation of class of shares 2 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 10 Buy now
30 May 2023 accounts Annual Accounts 10 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2022 accounts Annual Accounts 10 Buy now
04 Jul 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2021 accounts Annual Accounts 6 Buy now
09 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2020 officers Appointment of director (Mr Lee Francis Hasell) 2 Buy now
02 Sep 2020 incorporation Memorandum Articles 14 Buy now
02 Sep 2020 resolution Resolution 2 Buy now
28 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
27 Aug 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 6 Buy now
18 Nov 2019 mortgage Registration of a charge 6 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2019 accounts Annual Accounts 5 Buy now
19 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Nov 2018 capital Statement of capital (Section 108) 3 Buy now
19 Nov 2018 insolvency Solvency Statement dated 02/10/18 1 Buy now
23 Oct 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
23 Oct 2018 resolution Resolution 13 Buy now
23 Oct 2018 resolution Resolution 2 Buy now
29 Sep 2018 resolution Resolution 2 Buy now
29 Sep 2018 change-of-name Change Of Name Notice 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 May 2018 accounts Annual Accounts 5 Buy now
29 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Feb 2017 accounts Annual Accounts 4 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
04 Dec 2015 accounts Annual Accounts 4 Buy now
19 Jun 2015 annual-return Annual Return 3 Buy now
13 Jan 2015 accounts Annual Accounts 4 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
27 Jan 2014 accounts Annual Accounts 4 Buy now
10 Jul 2013 annual-return Annual Return 3 Buy now
05 Apr 2013 accounts Annual Accounts 4 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 accounts Annual Accounts 4 Buy now
18 Jan 2012 officers Termination of appointment of director (Julia Millhouse) 1 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
24 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2011 accounts Annual Accounts 3 Buy now
19 Jul 2010 annual-return Annual Return 14 Buy now
12 Jul 2010 officers Appointment of director (Julia Ruth Millhouse) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Craig Millhouse) 2 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 officers Change of particulars for director (Craig Millhouse) 2 Buy now
19 Oct 2009 officers Termination of appointment of secretary (Marie Humphries) 1 Buy now
19 Oct 2009 officers Termination of appointment of director (James Grant) 1 Buy now
28 Sep 2009 incorporation Memorandum Articles 5 Buy now
28 Sep 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Sep 2009 miscellaneous Miscellaneous 1 Buy now
28 Sep 2009 insolvency Solvency statement dated 16/09/09 1 Buy now
28 Sep 2009 resolution Resolution 1 Buy now
23 Sep 2009 address Location of register of members 1 Buy now
23 Sep 2009 address Location of debenture register 1 Buy now
28 May 2009 officers Director's change of particulars / james grant / 28/05/2009 2 Buy now
28 May 2009 officers Secretary's change of particulars / marie humprhies / 28/05/2009 1 Buy now
28 May 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
28 Apr 2009 officers Secretary's change of particulars / marie humprhies / 01/03/2009 1 Buy now
26 Mar 2009 accounts Annual Accounts 12 Buy now
19 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2008 officers Secretary appointed ms marie humprhies 1 Buy now
12 Sep 2008 officers Appointment terminated secretary david childs 1 Buy now
21 Aug 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
21 Aug 2008 address Location of register of members 1 Buy now
21 Aug 2008 address Location of debenture register 1 Buy now
29 Mar 2008 capital Ad 12/03/08-12/03/08\gbp si 59999@1=59999\gbp ic 1/60000\ 2 Buy now
28 Mar 2008 resolution Resolution 8 Buy now
28 Mar 2008 capital Nc inc already adjusted 11/03/08 2 Buy now
28 Mar 2008 resolution Resolution 1 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Mar 2008 officers Secretary appointed david alan childs 2 Buy now
05 Mar 2008 accounts Curr ext from 31/05/2008 to 31/08/2008 1 Buy now
05 Mar 2008 officers Appointment terminated secretary bart secretaries LIMITED 1 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from saint bartholomews lewins mead bristol BS1 2NH 1 Buy now
05 Mar 2008 officers Appointment terminated director bart management LIMITED 1 Buy now
05 Mar 2008 officers Director appointed craig millhouse 2 Buy now
05 Mar 2008 officers Director appointed james scott grant 3 Buy now
16 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 May 2007 incorporation Incorporation Company 18 Buy now