Advanced company searchLink opens in new window

CONTRACTOR FINANCIALS LIMITED

Company number 04283788

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)
08 Feb 2019 TM01 Termination of appointment of Jason Edward Powell as a director on 31 December 2018
12 Nov 2018 AA Accounts for a small company made up to 28 February 2018
06 Nov 2018 TM01 Termination of appointment of Max Timothy Michael Hayden as a director on 1 November 2018
06 Nov 2018 TM01 Termination of appointment of Thomas Howard Allder as a director on 5 November 2018
14 Sep 2018 TM01 Termination of appointment of Satvinder Singh as a director on 3 September 2018
30 Aug 2018 TM01 Termination of appointment of Andrew Mcbride as a director on 2 July 2018
08 Aug 2018 RP04AP01 Second filing for the appointment of Michael David Coshott as a director
12 Jul 2018 MR04 Satisfaction of charge 042837880002 in full
04 Jul 2018 MR01 Registration of charge 042837880003, created on 2 July 2018
15 Jun 2018 AP01 Appointment of Mr Max Timothy Michael Hayden as a director on 14 June 2018
15 Jun 2018 AP01 Appointment of Mr Thomas Howard Allder as a director on 14 June 2018
06 Jun 2018 AP01 Appointment of Mr Mike Coshott as a director on 13 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2018
01 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
30 Nov 2017 AA Accounts for a small company made up to 28 February 2017
14 Jun 2017 AP01 Appointment of Mr Jason Edward Powell as a director on 26 May 2017
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Michael John Beckett as a director on 30 March 2017
27 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
01 Jul 2016 AD02 Register inspection address has been changed from The Grange Blackmoor Liss Hampshire GU33 6BP United Kingdom to 5 Omega Park Alton Hampshire GU34 2QE
01 Jul 2016 AD04 Register(s) moved to registered office address 5 Omega Park Alton Hampshire GU34 2QE
29 Apr 2016 AP01 Appointment of Mr Michael John Beckett as a director on 1 April 2016
13 Feb 2016 AA01 Current accounting period shortened from 30 April 2016 to 28 February 2016
04 Feb 2016 AD01 Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to 5 Omega Park Alton Hampshire GU34 2QE on 4 February 2016
17 Sep 2015 AD01 Registered office address changed from 9 London Road Southampton SO15 2AE England to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 17 September 2015