COUNT CONTRACTS LIMITED

Charles House Charles House, Buxton, SK17 7BD
StatusACTIVE
Company No.02882717
CategoryPrivate Limited Company
Incorporated21 Dec 1993
Age30 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

COUNT CONTRACTS LIMITED is an active private limited company with number 02882717. It was incorporated 30 years, 5 months, 28 days ago, on 21 December 1993. The company address is Charles House Charles House, Buxton, SK17 7BD.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Louise Graham

Change date: 2019-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-13

Officer name: Mrs Katherine Louise Graham

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-13

Psc name: Mrs Katherine Louise Graham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Graham

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Anthony Graham

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Louise Graham

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Anthony Graham

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Katherine Louise Graham

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Old address: Sprink Hartington Nr Buxton Derbyshire SK17 0AD

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: John Anthony Graham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/94; full list of members

Documents

View document PDF

Resolution

Date: 18 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 18/01/94 from: temple house 20 holywell row london EC2A 4JB

Documents

View document PDF

Incorporation company

Date: 21 Dec 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. GREEN LIMITED

7 BANKSIDE,GATESHEAD,NE11 9SY

Number:08145446
Status:ACTIVE
Category:Private Limited Company

COMPROPERTY SALES LIMITED

KESTERS BARN THE STREET,PULBOROUGH,RH20 1PA

Number:06001560
Status:ACTIVE
Category:Private Limited Company

KENTAVROS TECHNOLOGY PARTNERS LIMITED

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:06732795
Status:ACTIVE
Category:Private Limited Company

NICKI TEAL LIMITED

62 MARY STREET,SCUNTHORPE,DN15 6LB

Number:10324917
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CLINICAL RESEARCH LIMITED

RIVERSIDE SURGERY,BRIGG,DN20 8AS

Number:11207246
Status:ACTIVE
Category:Private Limited Company

TACTICA PREMIUM FINANCE LIMITED

LANSDOWNE HOUSE 1ST FLOOR,LONDON,W1J 6ER

Number:05446073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source