CONCORD LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM CARTREF ST HILARY COWBRIDGE CYMRU / WALES CF71 7DP UNITED KINGDOM

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 10 Y SGWAR HEOL YR ORSAF DINAS POWYS CYMRU / WALES CF64 4YR

View Document

23/02/2023 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PITMAN

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PITMAN / 29/04/2016

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENWYN BALSDON BALL / 19/10/2016

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR KENWYN BALL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY HOWARD POTTER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED ANDREW PITMAN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HOWARD FREDERICK LAXTON POTTER / 28/04/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/05/1429 May 2014 SECRETARY APPOINTED HOWARD FREDERICK LAXTON POTTER

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 10 Y SGWAR HEOL YR ORSAF DINAS POWYS CYMRU / WALES CF64 4YR UNITED KINGDOM

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM RICHMOND HOUSE 3 HERBERT TERRACE PENARTH VALE OF GLAMORGAN CF64 2AH

View Document

28/04/1428 April 2014 SECRETARY APPOINTED HOWARD FREDERICK LAXTON POTTER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/01/134 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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