CONTENTABLE LIMITED

35 Middleham Drive Garforth, Leeds, LS25 2QA, West Yorkshire, England
StatusACTIVE
Company No.09500000
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

CONTENTABLE LIMITED is an active private limited company with number 09500000. It was incorporated 9 years, 3 months, 18 days ago, on 19 March 2015. The company address is 35 Middleham Drive Garforth, Leeds, LS25 2QA, West Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-17

Psc name: Mr Jason Philip Wheelhouse

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-17

Officer name: Mr Jason Philip Wheelhouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

Old address: 29 Laurel Hill Way Colton Leeds West Yorkshire LS15 9EW United Kingdom

New address: 35 Middleham Drive Garforth Leeds West Yorkshire LS25 2QA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Mr Jason Philip Wheelhouse

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mr Jason Philip Wheelhouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

Old address: 8 Penlands Walk Colton Leeds Yorkshire LS15 9DL England

New address: 29 Laurel Hill Way Colton Leeds West Yorkshire LS15 9EW

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-27

Psc name: Mr Jason Philip Wheelhouse

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Mr Jason Philip Wheelhouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: 18 Granville Street Castleford West Yorkshire WF10 5HF England

New address: 8 Penlands Walk Colton Leeds Yorkshire LS15 9DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-23

Officer name: Mr Jason Philip Wheelhouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

Old address: 18 Granville Street Castleford West Yorkshire WF10 5HF England

New address: 18 Granville Street Castleford West Yorkshire WF10 5HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 18 Granville Street Castleford West Yorkshire WF10 5HF

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESELLBUY LTD

60 PARK DRIVE,ASCOT,SL5 0BE

Number:11655647
Status:ACTIVE
Category:Private Limited Company

MACAROON ASSOCIATES LIMITED

78 CHURCH ROAD,BRISTOL,BS7 8SE

Number:10651584
Status:ACTIVE
Category:Private Limited Company

MULTILIFT WELLBORE TECHNOLOGY LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC390270
Status:ACTIVE
Category:Private Limited Company

STARAN ARCHITECTS LTD

49 CUMBERLAND STREET,EDINBURGH,EH3 6RA

Number:SC419968
Status:ACTIVE
Category:Private Limited Company

TCG ACCOUNTANTS LTD

22 ULLSWATER ROAD,WILMSLOW,SK9 3NQ

Number:11385606
Status:ACTIVE
Category:Private Limited Company

THE OVAL SHOP LTD

15 WESTWOOD AVENUE,MIDDLESBROUGH,TS5 5PX

Number:07379214
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