Having been setup in 2005, Contechs Agency Staffing Ltd has its registered office in Basildon, Essex, it's status in the Companies House registry is set to "Active". The companies director is listed as Brookes, Claire Edna at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Claire Edna | 05 May 2005 | 01 October 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 08 August 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 09 August 2017 | |
CS01 - N/A | 28 February 2017 | |
RESOLUTIONS - N/A | 31 January 2017 | |
CONNOT - N/A | 31 January 2017 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
PARENT_ACC - N/A | 28 September 2015 | |
AGREEMENT2 - N/A | 28 September 2015 | |
GUARANTEE2 - N/A | 28 September 2015 | |
AR01 - Annual Return | 10 April 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
CH03 - Change of particulars for secretary | 25 March 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
CH03 - Change of particulars for secretary | 25 March 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
CH03 - Change of particulars for secretary | 25 March 2015 | |
AA - Annual Accounts | 16 July 2014 | |
PARENT_ACC - N/A | 16 July 2014 | |
AGREEMENT2 - N/A | 16 July 2014 | |
GUARANTEE2 - N/A | 16 July 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AGREEMENT2 - N/A | 17 July 2013 | |
PARENT_ACC - N/A | 04 July 2013 | |
GUARANTEE2 - N/A | 04 July 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AUD - Auditor's letter of resignation | 11 September 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 02 March 2012 | |
TM01 - Termination of appointment of director | 02 March 2012 | |
AD01 - Change of registered office address | 02 March 2012 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AA - Annual Accounts | 01 July 2010 | |
MISC - Miscellaneous document | 02 March 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 25 June 2008 | |
363s - Annual Return | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 January 2008 | |
1.4 - Notice of completion of voluntary arrangement | 14 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2007 | |
AA - Annual Accounts | 22 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2007 | |
287 - Change in situation or address of Registered Office | 14 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 May 2007 | |
363a - Annual Return | 30 April 2007 | |
1.1 - Report of meeting approving voluntary arrangement | 27 April 2007 | |
RESOLUTIONS - N/A | 10 April 2007 | |
CERTNM - Change of name certificate | 19 March 2007 | |
CERTNM - Change of name certificate | 08 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2007 | |
288b - Notice of resignation of directors or secretaries | 21 January 2007 | |
288b - Notice of resignation of directors or secretaries | 21 January 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 23 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2006 | |
AA - Annual Accounts | 15 November 2006 | |
363s - Annual Return | 27 March 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
287 - Change in situation or address of Registered Office | 08 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
CERTNM - Change of name certificate | 04 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
RESOLUTIONS - N/A | 29 April 2005 | |
RESOLUTIONS - N/A | 29 April 2005 | |
RESOLUTIONS - N/A | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
225 - Change of Accounting Reference Date | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
NEWINC - New incorporation documents | 21 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 21 December 2005 | Fully Satisfied |
N/A |
Debenture | 16 December 2005 | Outstanding |
N/A |
Floating charge (all assets) | 14 December 2005 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 14 December 2005 | Outstanding |
N/A |