CLASSICAL FLAGSTONES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

01/03/241 March 2024 Appointment of Mr Matthew Grant Pullen as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Martyn Coffey as a director on 2024-02-29

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

26/07/2126 July 2021 Appointment of Mr Justin Ashley Lockwood as a director on 2021-07-26

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BURRELL

View Document

12/10/1412 October 2014 DIRECTOR APPOINTED MR JACK JAMES CLARKE

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/06/145 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/05/1416 May 2014 SAIL ADDRESS CHANGED FROM:
BIRKBY GRANGE BIRKBY HALL ROAD
HUDDERSFIELD
HD2 2XB
ENGLAND

View Document

16/05/1416 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 03/03/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 03/03/2014

View Document

03/03/143 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
BIRKBY GRANGE BIRKBY HALL ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD2 2XB
UNITED KINGDOM

View Document

03/03/143 March 2014 SAIL ADDRESS CREATED

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR MARTYN COFFEY

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 11/09/2013

View Document

16/05/1316 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 25/01/2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 25/01/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM LOWER LEDGE FARM DOYNTON DYRHAM WILTSHIRE SN14 8EY

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 18/07/2011

View Document

15/07/1115 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY IAN BURRELL

View Document

14/07/0814 July 2008 SECRETARY APPOINTED CATHERINE BAXANDALL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED IAN DAVID BURRELL

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH BLEASE

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: G OFFICE CHANGED 20/03/02 LYNCOMBE VALE FARM LYNCOMBE VALE BATH AVON BA2 4LT

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 INTERIM DIVIDEND 03/09/99

View Document

10/09/9910 September 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/08/99

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 AUDITOR'S RESIGNATION

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

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

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED CLASSICAL CONCRETE LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/05/926 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

15/11/9115 November 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: G OFFICE CHANGED 03/07/91 VINEYARD COTTAGE SNOW HILL BATH AVON BA1 6DP

View Document

05/06/915 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 252 366A 08/02/91

View Document

27/06/9027 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: G OFFICE CHANGED 12/12/88 RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/887 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/10/8819 October 1988 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