COMPLETE CONCEPT LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
2 MOYS HILL VILLAS
WESTBURY-ON-SEVERN
GLOUCESTERSHIRE
GL14 1PG

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN CHAPPELL

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAPPELL

View Document

10/11/1410 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 PREVSHO FROM 30/04/2014 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/09/134 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/08/1225 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM
2ND FLOOR 80 WESTGATE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 2NZ

View Document

01/11/111 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHAPPELL / 23/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE NUNN / 23/08/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHAPPELL / 23/08/2010

View Document

21/10/1021 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/11/096 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
MARY STREET HOUSE
MARY STREET
TAUNTON
SOMERSET
TA1 3NW

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0121 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/01/0116 January 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

20/07/9920 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/10/98

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED
INFRAGLAZE LIMITED
CERTIFICATE ISSUED ON 12/11/98

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM:
16 CHURCHILL WAY
CARDIFF
CF1 4DX

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 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