About

Registered Number: 02363596
Date of Incorporation: 21/03/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Redbourn Industrial Centre High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LG

 

Complete Contracts Ltd was registered on 21 March 1989 and are based in St. Albans in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Asplin, Carl Andrew, Bloxam, Sally, Bristow, Alan Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPLIN, Carl Andrew 01 October 2011 - 1
BLOXAM, Sally 01 October 1992 31 August 2018 1
BRISTOW, Alan Howard N/A 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 January 2019
CH01 - Change of particulars for director 08 November 2018
CS01 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
MR01 - N/A 18 September 2018
PSC02 - N/A 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
MR04 - N/A 06 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 January 2014
CH03 - Change of particulars for secretary 29 January 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 27 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 19 January 2012
SH01 - Return of Allotment of shares 16 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 14 November 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 20 October 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 03 November 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 12 October 2000
287 - Change in situation or address of Registered Office 12 May 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 16 December 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 13 October 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 16 December 1992
288 - N/A 19 October 1992
363s - Annual Return 19 October 1992
287 - Change in situation or address of Registered Office 21 July 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 02 December 1991
395 - Particulars of a mortgage or charge 24 October 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 17 October 1990
MEM/ARTS - N/A 11 June 1990
CERTNM - Change of name certificate 25 May 1990
CERTNM - Change of name certificate 25 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1989
288 - N/A 09 May 1989
RESOLUTIONS - N/A 20 April 1989
288 - N/A 18 April 1989
287 - Change in situation or address of Registered Office 18 April 1989
NEWINC - New incorporation documents 21 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

Mortgage debenture 09 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.