CONCRETE DESIGN AND DETAILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-29 to 2024-07-28

View Document

16/01/2516 January 2025 Director's details changed for Mr Christopher Younger on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire S73 0HB on 2025-01-16

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/10/2422 October 2024 Termination of appointment of Katie Louise Cotton as a director on 2024-10-21

View Document

18/10/2418 October 2024 Cessation of Christopher Younger as a person with significant control on 2021-02-08

View Document

18/10/2418 October 2024 Change of details for Cdd Consult Ltd as a person with significant control on 2021-02-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

22/07/2422 July 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Appointment of Miss Katie Louise Cotton as a director on 2023-05-03

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2020

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CDD CONSULT LTD

View Document

20/08/2020 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER YOUNGER / 07/04/2016

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/2010 July 2020 CESSATION OF DUNCAN MATTHEW MALINS AS A PSC

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MALINS

View Document

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 5 WOODROYD GARDENS WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0HB ENGLAND

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER YOUNGER / 22/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MATTHEW MALINS / 22/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM DEB HOUSE 19 MIDDLEWOODS WAY WHAMCLIFFE BUSINESS PARK, CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HR

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER YOUNGER

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN MATTHEW MALINS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 4

View Document

21/04/1721 April 2017 ADOPT ARTICLES 03/04/2017

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 5 WOODROYD GARDENS WOMBWELL BARNSLEY SOUTH YORKSHIRE

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

09/08/159 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER YOUNGER / 04/08/2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 7 PARK AVENUE DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1JX UNITED KINGDOM

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/07/1120 July 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