CONCEPT FABRICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/01/2528 January 2025 | Confirmation statement made on 2024-12-01 with no updates |
12/08/2412 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-01 with updates |
16/11/2316 November 2023 | Change of details for Mr Andrew John Smith as a person with significant control on 2016-04-06 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-02 with updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
16/08/1916 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056616170002 |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM UNIT 9 PARKWOOD BUSINESS CENTRE KEIGHLEY WEST YORKSHIRE BD21 4WD UNITED KINGDOM |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM BEDES CLOSE JAMES STREET THORNTON BRADFORD WEST YORKSHIRE BD13 1DD |
29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056616170001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN SMITH / 28/11/2017 |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/01/143 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/137 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
13/09/1013 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
25/03/1025 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH |
24/03/1024 March 2010 | DIRECTOR APPOINTED MR ANDREW JOHN SMITH |
04/01/104 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COOPER SMITH / 04/01/2010 |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN SMITH / 04/01/2010 |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM GOULBOURNE HOUSE, SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1DD |
13/07/0913 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
22/12/0822 December 2008 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
15/01/0815 January 2008 | SECRETARY'S PARTICULARS CHANGED |
15/01/0815 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | SECRETARY RESIGNED |
03/01/073 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
06/01/066 January 2006 | NEW DIRECTOR APPOINTED |
06/01/066 January 2006 | NEW SECRETARY APPOINTED |
22/12/0522 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
22/12/0522 December 2005 | SECRETARY RESIGNED |
More Company Information
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