CONCENTRIC COUNTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Cessation of Adrian Anthony Firth as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Cessation of Darren Melia as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

19/05/2519 May 2025 Notification of Concentric Holdings Limited as a person with significant control on 2019-04-01

View Document

31/01/2531 January 2025 Registration of charge 049157420001, created on 2025-01-22

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

08/04/248 April 2024 Registered office address changed from Grey Scar House Grey Scar Road Oakworth West Yorkshire BD22 7SX to Unit 6 Progress Works Parkwood Street Keighley BD21 4PJ on 2024-04-08

View Document

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

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2023-03-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

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

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCENTRIC HOLDINGS LIMITED

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ADRIAN ANTHONY FIRTH

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS ANGELA DAWN WARD

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENNAND

View Document

24/04/1924 April 2019 CESSATION OF ROBERT STEPHEN BRENNAND AS A PSC

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR DARREN MELIA

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1427 June 2014 COMPANY NAME CHANGED GREY SCAR JOINERY LTD CERTIFICATE ISSUED ON 27/06/14

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEDLEY SMITH / 30/09/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED TAB BANK LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 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