CONCRETE DISTRIBUTION LIMITED

Company Documents

DateDescription
07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/03/1511 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES SLADE / 24/01/2013

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA SLADE / 24/01/2013

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

18/10/1118 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/09 FROM: C/O CIRCUS ANTIQUES 60 CHAMBERLAYNE ROAD LONDON NW10 3JH

View Document

25/07/0925 July 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MARIA SLADE

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

10/02/0910 February 2009 SECRETARY RESIGNED ROBERT VOCE

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED JAMES MCDOWELL

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED ROBERT VOCE

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/11/087 November 2008 DIRECTOR RESIGNED TASMIN VOCE

View Document

07/11/087 November 2008 DIRECTOR APPOINTED ROBERT VOCE

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED JAMES MCDOWELL

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MARK CHALRES SLADE

View Document

02/02/082 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

29/07/0329 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/07/0316 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: FOX ASSOCIATES 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DERBYSHIRE DE1 1NL

View Document

15/07/0315 July 2003 FIRST GAZETTE

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED MORNING MARY LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 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