Advanced company searchLink opens in new window

CONTEC INTERNATIONAL PRODUCTS LTD

Company number 04972132

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)
04 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jul 2013 TM02 Termination of appointment of Diane Shelton as a secretary
08 Jul 2013 AP03 Appointment of Mrs Lisa Marie Baxter as a secretary
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
15 Nov 2012 AP03 Appointment of Diane Georgina Shelton as a secretary
15 Nov 2012 TM02 Termination of appointment of Hayley Gormer as a secretary
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
01 Sep 2010 AP03 Appointment of Hayley Gormer as a secretary
01 Sep 2010 TM01 Termination of appointment of George Konstantinidis as a director
01 Sep 2010 TM02 Termination of appointment of George Konstantinidis as a secretary
25 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Bo Georg Serwin on 1 October 2009
25 Nov 2009 CH01 Director's details changed for George Konstantinidis on 1 October 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Sep 2009 AA Total exemption small company accounts made up to 31 December 2007
17 Mar 2009 363a Return made up to 21/11/08; full list of members
05 Mar 2009 287 Registered office changed on 05/03/2009 from the stables at portacabin thrapston road ellington huntingdon cambridgeshire PE28 0AE
28 Jan 2009 287 Registered office changed on 28/01/2009 from 75 new street st neots cambridgeshire PE19 1AJ
23 Jan 2009 287 Registered office changed on 23/01/2009 from c/o the stables thrapston cambs PE28 0AE
19 May 2008 287 Registered office changed on 19/05/2008 from unit 2 ouse road bicton industrial park kimbolton cambridgeshire PE28 0LP