Advanced company searchLink opens in new window

CONTRACTOR UMBRELLA LIMITED

Company number 04324081

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)
21 Mar 2018 PSC01 Notification of Simon James Dolan as a person with significant control on 6 November 2016
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
09 Nov 2017 PSC01 Notification of Simon James Dolan as a person with significant control on 9 November 2017
08 Aug 2017 AA Full accounts made up to 31 October 2016
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
03 Jul 2015 AA Full accounts made up to 31 October 2014
05 Jan 2015 AP01 Appointment of Miss Lucy Jane Smith as a director on 5 January 2015
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
24 Sep 2014 TM01 Termination of appointment of Claire Louise Johnson as a director on 16 September 2014
11 Aug 2014 AA Full accounts made up to 31 October 2013
13 Jun 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/11/2013 as it was not properly delivered.
13 Jun 2014 AR01 Annual return made up to 6 November 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 08/11/2012 as it was not properly delivered.
13 Jun 2014 AR01 Annual return made up to 6 November 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 07/11/2011 as it was not properly delivered.
13 Jun 2014 AR01 Annual return made up to 6 November 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/11/2010 as it was not properly delivered.
13 Jun 2014 AR01 Annual return made up to 6 November 2009 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/11/2009 as it was not properly delivered.
06 Jun 2014 AR01 Annual return made up to 6 November 2008 with full list of shareholders
06 Jun 2014 AR01 Annual return made up to 6 November 2007 with full list of shareholders
10 Apr 2014 CH01 Director's details changed for Mrs Claire Louise Johnson on 1 October 2009
10 Apr 2014 CH01 Director's details changed for Claire Louise Canadas on 1 October 2009
28 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
  • ANNOTATION A replacement AR01 was registered on 13/06/2014.
02 Aug 2013 AA Accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/06/2014.
02 Aug 2012 AA Accounts made up to 31 October 2011