About

Registered Number: 03287697
Date of Incorporation: 04/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Apsleys 21 Bampton Street, Tiverton, Devon, EX16 6AA

 

Contour Exhibitions & Events Ltd was founded on 04 December 1996 and are based in Devon, it's status in the Companies House registry is set to "Active". Turner, Sandra Lorraine, Gulley, Ian William James, Turner, Richard Herbert Sydney are the current directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Sandra Lorraine 30 January 1997 - 1
GULLEY, Ian William James 01 June 2007 31 January 2008 1
TURNER, Richard Herbert Sydney 30 January 1997 07 February 2004 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 07 September 2017
CH01 - Change of particulars for director 06 September 2017
PSC04 - N/A 05 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 02 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 24 September 2012
SH01 - Return of Allotment of shares 24 April 2012
RESOLUTIONS - N/A 07 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 07 March 2012
SH08 - Notice of name or other designation of class of shares 07 March 2012
CC04 - Statement of companies objects 07 March 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
225 - Change of Accounting Reference Date 29 October 2008
225 - Change of Accounting Reference Date 22 July 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 20 January 2007
363s - Annual Return 20 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 29 July 2003
395 - Particulars of a mortgage or charge 01 February 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 12 October 2001
287 - Change in situation or address of Registered Office 27 December 2000
363s - Annual Return 22 December 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 11 December 1997
325 - Location of register of directors' interests in shares etc 11 April 1997
225 - Change of Accounting Reference Date 08 April 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
CERTNM - Change of name certificate 19 February 1997
RESOLUTIONS - N/A 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
287 - Change in situation or address of Registered Office 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.