C N R CONTRACTORS LIMITED

Masons Yard 34 High Street Masons Yard 34 High Street, London, SW19 5BY
StatusACTIVE
Company No.07793939
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 6 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ekas Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 31 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ekas Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Clive Headley Jennings

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Clive Hedley Jennings

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Karam

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ekas Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2011

Action Date: 01 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-01

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Haque

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Karam

Documents

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING BOOKKEEPERS UK LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11743416
Status:ACTIVE
Category:Private Limited Company

ADAORA BEAUTY LTD.

407 SIDCUP ROAD,LONDON,SE9 4EU

Number:10255019
Status:ACTIVE
Category:Private Limited Company

JRAM PAULY LIMITED

30 HOSPITAL LANE,BOSTON, LINCOLNSHIRE,PE21 9BY

Number:11896019
Status:ACTIVE
Category:Private Limited Company

NEW GREEN SERVICES LIMITED

UNIT A5 WELTECH CENTRE,WELWYN GARDEN CITY,AL7 2AA

Number:04956565
Status:ACTIVE
Category:Private Limited Company

NIQUESA JEWELLERS LIMITED

THE OLD BUTCHERY,TWYFORD,SO21 1NH

Number:07934690
Status:ACTIVE
Category:Private Limited Company

THE SPICE BOX LIMITED

152 HIGH STREET,WETHERBY,LS23 6BW

Number:07779376
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