AAAAAA CONCEPT BUILDING SOLUTIONS LTD

Company Documents

DateDescription
29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MR RICHARD PETER MULHOLLAND

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY DARREN GRIFFIN

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN GRIFFIN

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM SIMMS

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM WALMSLEY

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN GRIFFIN / 14/01/2014

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN GRIFFIN / 14/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL SIMMS / 14/01/2014

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
SOLUTIONS HOUSE FAIRWAYS OFFICE PARK
FULWOOD
PRESTON
LANCASHIRE
PR2 9WT
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 SAIL ADDRESS CREATED

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOOTH

View Document

16/01/1216 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM WOBURN FAIRWAYS OFFICE PARK FULWOOD PRESTON LANCASHIRE PR2 9WT UNITED KINGDOM

View Document

18/01/1118 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/02/106 February 2010 11/01/10 NO CHANGES

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: 12 THE PARKS HAYDOCK NEWTON-LE-WILLOWS MERSEYSIDE WA12 0JQ UNITED KINGDOM

View Document

03/04/093 April 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED ADAM MICHAEL SIMMS

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS DARREN GRIFFIN

View Document

19/12/0819 December 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: SUITE 4 THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: SUITE 4, THE PRINTWORKS RIBBLE VALLEY ENTERPRISE PARK BARROW, CLITHEROE LANCASHIRE BB7 9WB

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company