Advanced company searchLink opens in new window

CONTACT (ORIGINATORS) LIMITED

Company number 02695923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jul 2016 TM01 Termination of appointment of John Laurence Harris as a director on 30 June 2016
22 Jul 2016 TM02 Termination of appointment of John Harris as a secretary on 30 June 2016
02 Jun 2016 MR01 Registration of charge 026959230014, created on 31 May 2016
26 May 2016 MR04 Satisfaction of charge 6 in full
26 May 2016 MR04 Satisfaction of charge 10 in full
26 May 2016 MR04 Satisfaction of charge 11 in full
26 May 2016 MR04 Satisfaction of charge 7 in full
26 May 2016 MR04 Satisfaction of charge 9 in full
29 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,000
12 Jan 2016 AD01 Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016
11 Jan 2016 AD01 Registered office address changed from 3 Milton Court Horsfield Way Bredbury Ind Park Bredbury Stockport Cheshire SK6 2TD to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016
09 Nov 2015 MR04 Satisfaction of charge 8 in full
08 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000
22 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
09 Jul 2014 TM01 Termination of appointment of Ronald Mealyou as a director
26 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 30,000
25 Mar 2014 TM01 Termination of appointment of Philip Dearden as a director
03 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 13
02 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 12
04 Oct 2012 AA Accounts for a medium company made up to 31 December 2011