CONCRETE CONSTRUCTION UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-08-30

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-10-06 with no updates

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-08-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

10/11/2110 November 2021 Registered office address changed from Borstal Court Farm Burham Road Rochester Kent ME1 3DH to 117 Dartford Road Dartford DA1 3EN on 2021-11-10

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

28/05/2128 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

09/10/209 October 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/08/1931 August 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAHORA SINGH TOOR / 26/11/2015

View Document

13/10/1513 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/10/1430 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

30/10/1230 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1224 May 2012 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

18/11/1118 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/02/1110 February 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR LAHORA SINGH TOOR

View Document

23/12/0923 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR GURJIT GREWAL

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY LAHORA TOOR

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LAHORA TOOR / 09/10/2007

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 31, GOODWOOD CRESCENT GRAVESEND KENT DA12 5EZ

View Document

22/11/0722 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 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