Download leads from Nexok and grow your business. Find out more

Zephyr Contracts Limited

Documents

Total Documents118
Total Pages585

Filing History

1 October 2020Micro company accounts made up to 31 December 2019
30 September 2020Confirmation statement made on 21 September 2020 with updates
4 October 2019Confirmation statement made on 21 September 2019 with updates
30 September 2019Micro company accounts made up to 31 December 2018
3 January 2019Confirmation statement made on 24 December 2018 with updates
27 September 2018Micro company accounts made up to 31 December 2017
2 January 2018Confirmation statement made on 24 December 2017 with updates
2 January 2018Confirmation statement made on 24 December 2017 with updates
19 September 2017Micro company accounts made up to 31 December 2016
19 September 2017Micro company accounts made up to 31 December 2016
4 January 2017Confirmation statement made on 24 December 2016 with updates
4 January 2017Confirmation statement made on 24 December 2016 with updates
2 October 2016Termination of appointment of Margaret Lilian Broadley as a director on 30 June 2016
2 October 2016Total exemption small company accounts made up to 31 December 2015
2 October 2016Appointment of Phillip Achilles as a director on 30 June 2016
2 October 2016Termination of appointment of Ronald Broadley as a director on 30 June 2016
2 October 2016Termination of appointment of Ronald Broadley as a secretary on 30 June 2016
2 October 2016Appointment of Phillip Achilles as a director on 30 June 2016
2 October 2016Total exemption small company accounts made up to 31 December 2015
2 October 2016Termination of appointment of Ronald Broadley as a secretary on 30 June 2016
2 October 2016Registered office address changed from 31 Balmoral Road Kingsdown Deal Kent CT14 8BX to Unit 2C Brutton Street Business Park Button Street Swanley Village Kent BR8 8DX on 2 October 2016
2 October 2016Registered office address changed from 31 Balmoral Road Kingsdown Deal Kent CT14 8BX to Unit 2C Brutton Street Business Park Button Street Swanley Village Kent BR8 8DX on 2 October 2016
2 October 2016Termination of appointment of Margaret Lilian Broadley as a director on 30 June 2016
2 October 2016Termination of appointment of Ronald Broadley as a director on 30 June 2016
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
4 October 2015Total exemption small company accounts made up to 31 December 2014
4 October 2015Total exemption small company accounts made up to 31 December 2014
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Total exemption small company accounts made up to 31 December 2013
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
2 October 2013Total exemption small company accounts made up to 31 December 2012
2 October 2013Total exemption small company accounts made up to 31 December 2012
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders
20 June 2012Total exemption small company accounts made up to 31 December 2011
20 June 2012Total exemption small company accounts made up to 31 December 2011
8 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
8 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
21 June 2011Total exemption small company accounts made up to 31 December 2010
21 June 2011Total exemption small company accounts made up to 31 December 2010
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
25 May 2010Total exemption small company accounts made up to 31 December 2009
25 May 2010Total exemption small company accounts made up to 31 December 2009
10 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
10 January 2010Director's details changed for Ronald Broadley on 24 December 2009
10 January 2010Director's details changed for Margaret Lilian Broadley on 24 December 2009
10 January 2010Director's details changed for Margaret Lilian Broadley on 24 December 2009
10 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
10 January 2010Director's details changed for Ronald Broadley on 24 December 2009
17 June 2009Total exemption small company accounts made up to 31 December 2008
17 June 2009Total exemption small company accounts made up to 31 December 2008
24 December 2008Return made up to 24/12/08; full list of members
24 December 2008Return made up to 24/12/08; full list of members
8 September 2008Total exemption small company accounts made up to 31 December 2007
8 September 2008Total exemption small company accounts made up to 31 December 2007
8 January 2008Return made up to 24/12/07; full list of members
8 January 2008Return made up to 24/12/07; full list of members
13 April 2007Total exemption small company accounts made up to 31 December 2006
13 April 2007Total exemption small company accounts made up to 31 December 2006
15 January 2007Return made up to 24/12/06; full list of members
15 January 2007Return made up to 24/12/06; full list of members
24 May 2006Total exemption small company accounts made up to 31 December 2005
24 May 2006Total exemption small company accounts made up to 31 December 2005
6 January 2006Return made up to 24/12/05; full list of members
6 January 2006Return made up to 24/12/05; full list of members
14 June 2005Total exemption small company accounts made up to 31 December 2004
14 June 2005Total exemption small company accounts made up to 31 December 2004
18 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 January 2005Registered office changed on 07/01/05 from: himara claremont road, kingsdown deal kent CT14 8BU
7 January 2005Registered office changed on 07/01/05 from: himara claremont road, kingsdown deal kent CT14 8BU
26 March 2004Total exemption small company accounts made up to 31 December 2003
26 March 2004Total exemption small company accounts made up to 31 December 2003
8 March 2004Return made up to 24/12/03; full list of members
8 March 2004Return made up to 24/12/03; full list of members
3 May 2003Total exemption small company accounts made up to 31 December 2002
3 May 2003Total exemption small company accounts made up to 31 December 2002
8 January 2003Return made up to 24/12/02; full list of members
8 January 2003Return made up to 24/12/02; full list of members
7 October 2002Total exemption small company accounts made up to 31 December 2001
7 October 2002Total exemption small company accounts made up to 31 December 2001
10 January 2002Return made up to 24/12/01; full list of members
10 January 2002Return made up to 24/12/01; full list of members
24 April 2001Accounts for a small company made up to 31 December 2000
24 April 2001Accounts for a small company made up to 31 December 2000
5 January 2001Return made up to 24/12/00; full list of members
5 January 2001Return made up to 24/12/00; full list of members
22 May 2000Accounts for a small company made up to 31 December 1999
22 May 2000Accounts for a small company made up to 31 December 1999
17 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
17 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
28 October 1999Accounts for a small company made up to 31 December 1998
28 October 1999Accounts for a small company made up to 31 December 1998
27 May 1999Auditor's resignation
27 May 1999Auditor's resignation
7 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 September 1998Accounts for a small company made up to 31 December 1997
10 September 1998Accounts for a small company made up to 31 December 1997
27 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 March 1997Ad 24/12/96--------- £ si 98@1=98 £ ic 2/100
21 March 1997Ad 24/12/96--------- £ si 98@1=98 £ ic 2/100
15 January 1997New secretary appointed;new director appointed
15 January 1997Secretary resigned
15 January 1997Director resigned
15 January 1997New director appointed
15 January 1997Secretary resigned
15 January 1997New director appointed
15 January 1997Director resigned
15 January 1997New secretary appointed;new director appointed
24 December 1996Incorporation
24 December 1996Incorporation
Sign up now to grow your client base. Plans & Pricing