This company is commonly known as Ca Contract Limited. The company was founded 17 years ago and was given the registration number 06225408. The firm's registered office is in STRATFORD UPON AVON. You can find them at 15 Warwick Road, , Stratford Upon Avon, Warwickshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | CA CONTRACT LIMITED |
---|---|---|
Company Number | : | 06225408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Director | 24 April 2007 | Active |
53 Bray Bank, Bray, SL6 2BH | Secretary | 24 April 2007 | Active |
Mr Geoffrey Dean Treasure | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-28 | Officers | Change person director company with change date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-12 | Accounts | Change account reference date company previous extended. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.