CHILTERN CONCRETE & STONE LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/11/2228 November 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

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI CARRINO / 17/10/2017

View Document

27/09/1727 September 2017 CESSATION OF EDWARD BROWNLOW MCMULLAN AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRINO FLOORING LIMITED

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWNAY HOLDINGS PLC

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039474570007

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039474570006

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 £ NC 20000/100000 31/03/01

View Document

16/11/0416 November 2004 NC INC ALREADY ADJUSTED 31/03/01

View Document

31/03/0431 March 2004 RETURN MADE UP TO 09/03/04; NO CHANGE OF MEMBERS

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 09/03/03; NO CHANGE OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 NC INC ALREADY ADJUSTED 16/03/01

View Document

29/05/0129 May 2001 £ NC 100/20000 16/03/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 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