C S CONCRETE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

22/02/2422 February 2024 Previous accounting period shortened from 2024-03-29 to 2023-10-31

View Document

17/01/2417 January 2024 Termination of appointment of Deborah Stabler as a secretary on 2024-01-04

View Document

17/01/2417 January 2024 Termination of appointment of Carl Stabler as a director on 2024-01-04

View Document

17/01/2417 January 2024 Cessation of Deborah Stabler as a person with significant control on 2024-01-04

View Document

17/01/2417 January 2024 Cessation of Carl Stabler as a person with significant control on 2024-01-04

View Document

17/01/2417 January 2024 Appointment of Mr Ian John Major as a director on 2024-01-04

View Document

17/01/2417 January 2024 Notification of C S Concrete Holdings Limited as a person with significant control on 2024-01-04

View Document

05/01/245 January 2024 Registration of charge 028275910001, created on 2024-01-04

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR CARL STABLER / 17/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR STEPHEN PETER JAYS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL STABLER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH STABLER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STABLER / 17/06/2014

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH STABLER / 17/06/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL STABLER / 16/06/2010

View Document

07/07/107 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/03/2008

View Document

18/03/0818 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

10/08/0710 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/05/036 May 2003 COMPANY NAME CHANGED C.S. DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

04/07/024 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 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