C N R CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 07793939 |
Category | Private Limited Company |
Incorporated | 30 Sep 2011 |
Age | 12 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
C N R CONTRACTORS LIMITED is an active private limited company with number 07793939. It was incorporated 12 years, 6 months, 28 days ago, on 30 September 2011. The company address is Masons Yard 34 High Street Masons Yard 34 High Street, London, SW19 5BY.
Company Fillings
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-28
Officer name: Ryan Allen
Documents
Appoint person director company with name date
Date: 11 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Allen
Appointment date: 2021-08-01
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 21 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Feb 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person secretary company with change date
Date: 27 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Jennings
Change date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Old address: 6 Mansfield House Manor Fields London SW15 3NQ
Change date: 2015-03-23
New address: Masons Yard 34 High Street Wimbledon London SW19 5BY
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person secretary company with change date
Date: 14 Feb 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Clive Hedley Jennings
Change date: 2013-12-31
Documents
Change person director company with change date
Date: 13 Feb 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Clive Hedley Jennings
Change date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Termination secretary company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ekas Secretaries Limited
Documents
Change person secretary company with change date
Date: 17 Aug 2012
Action Date: 29 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Clive Hedley Jennings
Change date: 2012-05-29
Documents
Change person secretary company with change date
Date: 17 Aug 2012
Action Date: 29 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Clive Headley Jennings
Change date: 2012-05-29
Documents
Certificate change of name company
Date: 31 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed topgear motors wimbledon LIMITED\certificate issued on 31/05/12
Documents
Change of name notice
Date: 31 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint corporate secretary company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ekas Secretaries Limited
Documents
Appoint person secretary company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Clive Headley Jennings
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Clive Hedley Jennings
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Karam
Documents
Change registered office address company with date old address
Date: 29 May 2012
Action Date: 29 May 2012
Category: Address
Type: AD01
Old address: 134 Merton Road South Wimbledon London SW19 1EH United Kingdom
Change date: 2012-05-29
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Old address: Mason's Yard 34 High Street Wimbledon Village London SW19 5BY United Kingdom
Change date: 2012-02-07
Documents
Termination secretary company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ekas Secretaries Limited
Documents
Capital allotment shares
Date: 14 Oct 2011
Action Date: 01 Oct 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-10-01
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Md Haque
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Karam
Documents
Some Companies
ACCOUNTING BOOKKEEPERS UK LTD.
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11743416 |
Status: | ACTIVE |
Category: | Private Limited Company |
407 SIDCUP ROAD,LONDON,SE9 4EU
Number: | 10255019 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HOSPITAL LANE,BOSTON, LINCOLNSHIRE,PE21 9BY
Number: | 11896019 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A5 WELTECH CENTRE,WELWYN GARDEN CITY,AL7 2AA
Number: | 04956565 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BUTCHERY,TWYFORD,SO21 1NH
Number: | 07934690 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 HIGH STREET,WETHERBY,LS23 6BW
Number: | 07779376 |
Status: | ACTIVE |
Category: | Private Limited Company |