CONTRACTOR WEEKLY LIMITED

Register to unlock more data on OkredoRegister

CONTRACTOR WEEKLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07316409

Incorporation date

15/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 Rothley Road, Mountsorrel, Loughborough LE12 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2010)
dot icon30/04/2026
Satisfaction of charge 073164090001 in full
dot icon30/04/2026
Satisfaction of charge 073164090002 in full
dot icon04/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon15/12/2021
Change of details for Vantage Resource Services Limited as a person with significant control on 2020-04-09
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Director's details changed for Mr Troy Stevens on 2021-03-04
dot icon04/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Sub-division of shares on 2020-10-20
dot icon27/11/2020
Change of share class name or designation
dot icon27/11/2020
Memorandum and Articles of Association
dot icon27/11/2020
Resolutions
dot icon12/10/2020
Appointment of Mr Troy Stevens as a director on 2020-10-02
dot icon12/10/2020
Appointment of Mr Michael Steven Butchart as a director on 2020-10-02
dot icon12/10/2020
Appointment of Mr Mark Alan Walker as a director on 2020-10-02
dot icon18/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/09/2019
Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA to 105 Rothley Road Mountsorrel Loughborough LE12 7JT on 2019-09-06
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon05/12/2018
Change of details for Qdos Resource Services Limited as a person with significant control on 2018-08-01
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/09/2018
Registration of charge 073164090003, created on 2018-08-23
dot icon23/08/2018
Registration of charge 073164090002, created on 2018-08-22
dot icon23/08/2018
Registration of charge 073164090001, created on 2018-08-22
dot icon30/01/2018
Change of details for Big Cactus Media Ltd as a person with significant control on 2017-05-17
dot icon30/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Samantha Leonie Page as a director on 2015-05-26
dot icon22/12/2015
Termination of appointment of Nicole Slowey as a director on 2015-05-26
dot icon22/12/2015
Appointment of Mr Stephen John Greenwell as a director on 2015-05-26
dot icon22/12/2015
Termination of appointment of Steven Christopher Bailey as a director on 2015-05-26
dot icon22/12/2015
Termination of appointment of Shaun Richard Greenwell as a director on 2015-05-26
dot icon22/12/2015
Registered office address changed from Sandringham Suite Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 2015-12-22
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon16/10/2014
Appointment of Ms Nicole Slowey as a director on 2014-10-08
dot icon16/10/2014
Appointment of Ms Samantha Leonie Page as a director on 2014-10-08
dot icon16/10/2014
Termination of appointment of Stephen John Greenwell as a director on 2014-10-08
dot icon16/10/2014
Termination of appointment of Sebastian Michael Maley as a director on 2014-10-08
dot icon12/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Shaun Richard Greenwell on 2010-07-15
dot icon12/08/2014
Director's details changed for Sebastian Michael Maley on 2014-01-25
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/09/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/09/2013
Director's details changed for Steven Christopher Bailey on 2013-05-01
dot icon16/09/2013
Director's details changed for Shaun Richard Greenwell on 2012-08-01
dot icon14/05/2013
Registered office address changed from Fernleigh House 1165 Melton Road Syston Leicestershire LE7 2JT on 2013-05-14
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/11/2011
Resolutions
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-11-09
dot icon07/11/2011
Appointment of Steven Christopher Bailey as a director
dot icon01/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon20/05/2011
Registered office address changed from 3 Halstead Road Mountsorrel Leicestershire LE12 7HD United Kingdom on 2011-05-20
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon19/07/2010
Termination of appointment of Aldbury Secretaries Limited as a secretary
dot icon15/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.82K
-
0.00
717.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwell, Stephen John
Director
26/05/2015 - Present
32
Butchart, Michael Steven
Director
02/10/2020 - Present
16
Walker, Mark Alan
Director
02/10/2020 - Present
12
Bailey, Steven Christopher
Director
07/11/2011 - 26/05/2015
11
Mrs Samantha Leonie Page
Director
08/10/2014 - 26/05/2015
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTRACTOR WEEKLY LIMITED

CONTRACTOR WEEKLY LIMITED is an(a) Active company incorporated on 15/07/2010 with the registered office located at 105 Rothley Road, Mountsorrel, Loughborough LE12 7JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTOR WEEKLY LIMITED?

toggle

CONTRACTOR WEEKLY LIMITED is currently Active. It was registered on 15/07/2010 .

Where is CONTRACTOR WEEKLY LIMITED located?

toggle

CONTRACTOR WEEKLY LIMITED is registered at 105 Rothley Road, Mountsorrel, Loughborough LE12 7JT.

What does CONTRACTOR WEEKLY LIMITED do?

toggle

CONTRACTOR WEEKLY LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for CONTRACTOR WEEKLY LIMITED?

toggle

The latest filing was on 30/04/2026: Satisfaction of charge 073164090001 in full.