CONCEPT MAIL ORDER LIMITED

Company Documents

DateDescription
23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / HANNAH FAYE LEVEY / 17/08/2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM CHATEAU HOUSE 12 SHEEPSCAR STREET SOUTH LEEDS LS7 1EF

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GERALD WINBURN / 17/08/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HANNAH WINBURN / 16/08/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: DTE HOUSE HOLLINS MOUNT UNSWORTH BURY LANCASHIRE BL9 8AT

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/08/98

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 EXEMPTION FROM APPOINTING AUDITORS 20/11/96

View Document

27/12/9627 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information