CONCRETE CANVAS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Group of companies' accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

14/02/2514 February 2025 Purchase of own shares.

View Document

13/02/2513 February 2025 Cancellation of shares. Statement of capital on 2025-01-10

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Director's details changed for Mr Richard David Winter on 2024-08-29

View Document

24/07/2424 July 2024 Director's details changed for Mr William Campbell Crawford on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Peter Eric Brewin on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr William Campbell Crawford on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr William Campbell Crawford as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Peter Eric Brewin on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Richard David Winter on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr Peter Eric Brewin as a person with significant control on 2024-07-24

View Document

09/02/249 February 2024 Group of companies' accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Registered office address changed from Cchq Cowbridge Road Pontyclun CF72 8HL to Cchq, Cowbridge Road Talbot Green Pontyclun CF72 8HL on 2023-08-23

View Document

10/03/2310 March 2023 Group of companies' accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2021-08-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/03/214 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

10/11/2010 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 966.054

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM UNIT 3 BLOCK A22 SEVERN ROAD TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5SP

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/03/196 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

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

View Accounts

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076447310002

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076447310003

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076447310001

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 963.754

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 962.289

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1610 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 960.15

View Document

07/03/167 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/05/1325 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 13/02/12 STATEMENT OF CAPITAL GBP 960.154

View Document

17/05/1217 May 2012 ISSUE NEWSHARE CLASS 13/02/2012

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED WCPB 250 LIMITED CERTIFICATE ISSUED ON 19/07/11

View Document

15/07/1115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1115 July 2011 CURREXT FROM 31/05/2012 TO 31/08/2012

View Document

15/07/1115 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 958.154

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED RICHARD DAVID WINTER

View Document

13/07/1113 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1124 May 2011 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