CONCEPT CONTRACT FURNISHINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-09

View Document

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

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Purchase of own shares.

View Document

19/04/2419 April 2024 Change of details for Mr Warren David Stimson as a person with significant control on 2023-09-30

View Document

12/04/2412 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

02/10/232 October 2023 Termination of appointment of Paul David Rider as a director on 2023-09-30

View Document

02/10/232 October 2023 Cessation of Paul David Rider as a person with significant control on 2023-09-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

30/05/2130 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN DAVID STIMSON

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID RIDER

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED CONCEPT TEXTILES LTD CERTIFICATE ISSUED ON 26/10/17

View Document

26/10/1726 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 DISS40 (DISS40(SOAD))

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM UNIT 65 STATION ROAD INDUSTRIAL ESTATE STATION ROAD HAILSHAM EAST SUSSEX BN27 2ET

View Document

02/10/152 October 2015 Registered office address changed from , Unit 65 Station Road Industrial Estate, Station Road, Hailsham, East Sussex, BN27 2ET to Arch 6 Rotherhithe Business Estate 214 Rotherhithe New Road Bermondsey London SE16 3EH on 2015-10-02

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. WARREN DAVID STIMSON / 01/06/2011

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID RIDER / 17/08/2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY WARREN STIMSON

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WARREN DAVID STIMSON / 17/08/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. WARREN STIMSON / 17/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RIDER

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN STIMSON

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WARREN DAVID STIMSON / 17/08/2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. WARREN DAVID STIMSON / 02/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN STIMSON / 02/10/2009

View Document

26/06/1026 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WARREN DAVID STIMSON / 02/10/2009

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID RIDER / 02/10/2009

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN STIMSON / 02/10/2009

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID RIDER / 02/10/2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID RIDER / 05/06/2009

View Document

30/09/0930 September 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/05/09; NO CHANGE OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDER / 05/06/2009

View Document

18/06/0918 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 PREVSHO FROM 31/05/2009 TO 31/08/2008

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDER / 04/07/2008

View Document

11/07/0811 July 2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 7 ASHWYN BUSINESS CENTRE MARCHANTS WAY BURGESS HILL WEST SUSSEX RH15 8QY

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDER / 11/04/2008

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 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