- Company Overview for CONTRACTOR PAYROLL LIMITED (08142614)
- Filing history for CONTRACTOR PAYROLL LIMITED (08142614)
- People for CONTRACTOR PAYROLL LIMITED (08142614)
- More for CONTRACTOR PAYROLL LIMITED (08142614)
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) |
---|---|---|---|
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
22 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
31 Jul 2019 | AD01 | Registered office address changed from 187 Baldwins Lane Croxley Green Rickmansworth WD3 3LL England to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 31 July 2019 | |
17 May 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
11 Feb 2019 | AD01 | Registered office address changed from 47 Thorndon Park Ingrave Brentwood CM13 3RJ United Kingdom to 187 Baldwins Lane Croxley Green Rickmansworth WD3 3LL on 11 February 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 29 Osborne Road Hornchurch RM11 1EX England to 47 Thorndon Park Ingrave Brentwood CM13 3RJ on 19 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
12 Jun 2017 | TM01 | Termination of appointment of John Carey as a director on 1 June 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ England to 29 Osborne Road Hornchurch RM11 1EX on 19 December 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
25 Apr 2016 | AD01 | Registered office address changed from 5 the Millers House Roydon Road Stanstead Abbotts Herts SG12 8HN to High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ on 25 April 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Miss Jacqueline Cottrell on 5 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |