Contour Plant Ltd was registered on 27 July 1994 and has its registered office in Northamptonshire, it's status at Companies House is "Active". There are 3 directors listed as Eichler, Sigrid, Partridge, Brunhilde Helene, Futcher, Ian Ronald for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FUTCHER, Ian Ronald | 27 July 1994 | 31 August 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EICHLER, Sigrid | 23 December 1996 | 18 May 2000 | 1 |
PARTRIDGE, Brunhilde Helene | 01 August 1994 | 27 March 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 09 August 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 07 August 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 18 August 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363a - Annual Return | 14 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
287 - Change in situation or address of Registered Office | 13 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 14 August 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 14 August 2002 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 01 September 2000 | |
AA - Annual Accounts | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
287 - Change in situation or address of Registered Office | 24 July 2000 | |
CERTNM - Change of name certificate | 10 February 2000 | |
363s - Annual Return | 13 September 1999 | |
AA - Annual Accounts | 02 May 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 15 September 1998 | |
363s - Annual Return | 05 August 1997 | |
AA - Annual Accounts | 19 May 1997 | |
288b - Notice of resignation of directors or secretaries | 06 February 1997 | |
288b - Notice of resignation of directors or secretaries | 06 February 1997 | |
288a - Notice of appointment of directors or secretaries | 06 February 1997 | |
363s - Annual Return | 15 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1996 | |
AA - Annual Accounts | 16 May 1996 | |
395 - Particulars of a mortgage or charge | 28 September 1995 | |
287 - Change in situation or address of Registered Office | 19 September 1995 | |
363s - Annual Return | 25 August 1995 | |
288 - N/A | 31 March 1995 | |
288 - N/A | 31 March 1995 | |
288 - N/A | 08 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 January 1995 | |
288 - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
NEWINC - New incorporation documents | 27 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 31 March 2006 | Outstanding |
N/A |
Debenture | 22 September 1995 | Outstanding |
N/A |