CONCENTRIC COUNTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Cessation of Adrian Anthony Firth as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Cessation of Darren Melia as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-07 with updates |
19/05/2519 May 2025 | Notification of Concentric Holdings Limited as a person with significant control on 2019-04-01 |
31/01/2531 January 2025 | Registration of charge 049157420001, created on 2025-01-22 |
14/10/2414 October 2024 | Micro company accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/07/233 July 2023 | Micro company accounts made up to 2023-03-31 |
07/05/237 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/05/227 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/05/1914 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCENTRIC HOLDINGS LIMITED |
07/05/197 May 2019 | DIRECTOR APPOINTED MR ADRIAN ANTHONY FIRTH |
07/05/197 May 2019 | DIRECTOR APPOINTED MRS ANGELA DAWN WARD |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENNAND |
24/04/1924 April 2019 | CESSATION OF ROBERT STEPHEN BRENNAND AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
08/06/178 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/10/161 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
28/07/1528 July 2015 | 31/03/15 TOTAL EXEMPTION FULL |
20/07/1520 July 2015 | DIRECTOR APPOINTED MR DARREN MELIA |
06/10/146 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
16/08/1416 August 2014 | 31/03/14 TOTAL EXEMPTION FULL |
27/06/1427 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/06/1427 June 2014 | COMPANY NAME CHANGED GREY SCAR JOINERY LTD CERTIFICATE ISSUED ON 27/06/14 |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH |
01/10/131 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
13/06/1313 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
17/10/1217 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
14/06/1214 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
10/08/1110 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEDLEY SMITH / 30/09/2010 |
04/10/104 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
10/08/1010 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
09/10/099 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
30/07/0930 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
14/10/0814 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
09/10/079 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
03/10/063 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0519 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | SECRETARY'S PARTICULARS CHANGED |
13/07/0513 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/10/0421 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/06/043 June 2004 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 |
16/12/0316 December 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | COMPANY NAME CHANGED TAB BANK LIMITED CERTIFICATE ISSUED ON 17/10/03 |
16/10/0316 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
16/10/0316 October 2003 | NEW SECRETARY APPOINTED |
16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
30/09/0330 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCENTRIC COUNTERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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