CONCISE CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM LONGDENE HOUSE LONGDENE ROAD HASLEMERE SURREY GU27 2PH

View Document

30/12/1430 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED ANTHONY LAWSON / 27/10/2014

View Document

30/12/1430 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BENEDICT NATHAN WIBAUT / 08/10/2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/02/143 February 2014 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

28/12/1228 December 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/07/1217 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

23/01/1223 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/12/0917 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED ANTHONY LAWSON / 01/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

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

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/945 November 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 ALTER MEM AND ARTS 13/11/92

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: WEST HOUSE 19/21 WEST STREET HASLEMERE SURREY GU27 2AB

View Document

29/10/9229 October 1992 ALTER MEM AND ARTS 08/10/92

View Document

29/10/9229 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 COMPANY NAME CHANGED CONCISE BUILDING LIMITED CERTIFICATE ISSUED ON 29/10/92

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: WATERLOW COMPANY SERVICES CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/10/928 October 1992 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