CONCEPT ROOFING & CLADDING SERVICES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-11-09

View Document

21/11/2321 November 2023 Registered office address changed from Venture House the Tanneries East Street Titchfield Fareham Hampshire PO14 4AR to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-21

View Document

20/11/2320 November 2023 Appointment of a voluntary liquidator

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Declaration of solvency

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Satisfaction of charge 1 in full

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Director's details changed for Mr Stephen John Webb on 2022-02-28

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Linda Marie Brickell as a secretary on 2021-11-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CROWE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 ADOPT ARTICLES 13/09/2017

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED DAVID JOHN CROWE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/01/1626 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 SECRETARY APPOINTED LINDA MARIE BRICKELL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY MYRA WHITE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/02/1414 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/01/1328 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WEBB / 10/01/2012

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/01/1131 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/01/1131 January 2011 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/03/1023 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEBB / 21/01/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/11/0028 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/07/01

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 70 MARKS TEY ROAD FAREHAM HAMPSHIRE PO14 3UR

View Document

15/01/9615 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/01/9514 January 1995 SECRETARY RESIGNED

View Document

10/01/9510 January 1995 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