- Company Overview for CONTRACTOR UMBRELLA LIMITED (04324081)
- Filing history for CONTRACTOR UMBRELLA LIMITED (04324081)
- People for CONTRACTOR UMBRELLA LIMITED (04324081)
- Charges for CONTRACTOR UMBRELLA LIMITED (04324081)
- More for CONTRACTOR UMBRELLA LIMITED (04324081)
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
|
|
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
|
|
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
|
|
13 Jun 2014 | AR01 |
Annual return made up to 6 November 2012 with full list of shareholders
|
|
13 Jun 2014 | AR01 |
Annual return made up to 6 November 2011 with full list of shareholders
|
|
13 Jun 2014 | AR01 |
Annual return made up to 6 November 2010 with full list of shareholders
|
|
13 Jun 2014 | AR01 |
Annual return made up to 6 November 2009 with full list of shareholders
|
|
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
|
|
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
|
|
02 Aug 2012 | AA | Accounts made up to 31 October 2011 |