CONCEPT STAGING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/05/2428 May 2024 Registered office address changed from Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-28

View Document

07/03/247 March 2024 Liquidators' statement of receipts and payments to 2024-02-02

View Document

24/03/2324 March 2023 Liquidators' statement of receipts and payments to 2023-02-02

View Document

01/03/221 March 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/02/2210 February 2022 Statement of affairs

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Resolutions

View Document

07/02/227 February 2022 Registered office address changed from Whitefield Mill St Mary's Street Nelson Lancashire BB9 7BA England to Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH on 2022-02-07

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM WHITEHOLME MILL SKIPTON ROAD TRAWDEN COLNE BB8 8RA

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HILTON / 01/05/2018

View Document

01/05/181 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH PRATT / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH PRATT / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH PRATT / 01/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HILTON / 19/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CHARTER HOUSE 18-20 FINSLEY GATE BURNLEY LANCASHIRE BB11 2HA

View Document

09/11/129 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DICKINSON

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS HELEN ELIZABETH PRATT

View Document

01/03/111 March 2011 SECRETARY APPOINTED MRS HELEN ELIZABETH PRATT

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DICKINSON

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HILTON / 10/02/2011

View Document

24/11/1024 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN ROSSENDALE BB4 4PW

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKINSON / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HILTON / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: FOURTH FLOOR ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

14/11/9714 November 1997 COMPANY NAME CHANGED BROADUNIT LIMITED CERTIFICATE ISSUED ON 17/11/97

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/10/9722 October 1997 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