CONCEPT CARPENTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Notification of Andrea Taylor as a person with significant control on 2024-11-26

View Document

16/12/2416 December 2024 Cessation of Matthew Nicholas Coniam as a person with significant control on 2024-11-26

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

27/11/2427 November 2024 Appointment of Mrs Andrea Taylor as a director on 2024-11-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

05/06/245 June 2024 Change of details for Mr Matthew Nicholas Coniam as a person with significant control on 2024-06-05

View Document

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Director's details changed for Mr Matthew Nicholas Coniam on 2024-01-17

View Document

08/07/238 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

17/01/2017 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CONIAM / 01/09/2015

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MRS ANDREA TAYLOR

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONIAM

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY KERRIE CONIAM

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 21 SAMIAN CLOSE HIGHFIELDS CALDECOTE CAMBRIDGE CAMBRIDGESHIRE CB23 7GP

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONIAM / 01/01/2011

View Document

27/06/1127 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CONIAM / 01/01/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KERRIE BUTLER / 03/06/2010

View Document

06/01/116 January 2011 03/06/10 NO CHANGES

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 21 SAMIAN CLOSE HIGHFIELDS CALDECOTE CAMBRIDGE CAMBRIDGESHIRE CB23 7GP

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/07/0925 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONIAM / 19/06/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR MICHAEL CONIAM

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 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