About

Registered Number: 03231298
Date of Incorporation: 30/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit B3, Halesfield 11, Telford, Shropshire, TF7 4PH

 

Contract Services (Wolverhampton & Wrekin) Ltd was registered on 30 July 1996 and has its registered office in Telford, it has a status of "Active". Carver, Bryn, Mitchell, Keith Stewart, Mitchell, Sally Ann are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARVER, Bryn 30 July 1996 05 August 1996 1
MITCHELL, Keith Stewart 05 August 1996 31 May 2006 1
MITCHELL, Sally Ann 05 August 1996 31 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
MR01 - N/A 03 August 2020
CS01 - N/A 12 May 2020
CH03 - Change of particulars for secretary 18 October 2019
CH01 - Change of particulars for director 18 October 2019
CH01 - Change of particulars for director 18 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 May 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 12 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 22 February 2010
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 23 February 2007
287 - Change in situation or address of Registered Office 22 September 2006
RESOLUTIONS - N/A 12 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AUD - Auditor's letter of resignation 12 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 24 June 2004
225 - Change of Accounting Reference Date 20 September 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 14 August 1997
287 - Change in situation or address of Registered Office 25 November 1996
395 - Particulars of a mortgage or charge 22 November 1996
395 - Particulars of a mortgage or charge 16 November 1996
RESOLUTIONS - N/A 06 October 1996
RESOLUTIONS - N/A 06 October 1996
RESOLUTIONS - N/A 06 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
CERTNM - Change of name certificate 15 August 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

All assets debenture 31 May 2006 Outstanding

N/A

Legal charge 18 November 1996 Fully Satisfied

N/A

Debenture 29 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.