CONCRETE PATTERNING SUPPLIES LIMITED
Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Confirmation statement made on 2024-09-30 with updates |
23/10/2423 October 2024 | Registration of charge 027525720005, created on 2024-10-23 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-09-30 |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Memorandum and Articles of Association |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Particulars of variation of rights attached to shares |
24/10/2324 October 2023 | Change of share class name or designation |
24/10/2324 October 2023 | Statement of capital following an allotment of shares on 2023-09-30 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
13/10/2313 October 2023 | Notification of Rosa Maria Eyett as a person with significant control on 2023-09-29 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
09/05/239 May 2023 | Satisfaction of charge 2 in full |
09/05/239 May 2023 | Satisfaction of charge 027525720003 in full |
09/05/239 May 2023 | Satisfaction of charge 027525720004 in full |
09/05/239 May 2023 | Satisfaction of charge 1 in full |
21/10/2221 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/11/214 November 2021 | Termination of appointment of John Eyett as a director on 2021-11-04 |
04/11/214 November 2021 | Registered office address changed from Ivydene Langley Road Wolverhampton West Midlands WV4 4XX England to Concrete Patterning Supplies Ltd Pearson Street Wolverhampton West Midlands WV2 4HP on 2021-11-04 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/05/2128 May 2021 | 30/09/20 UNAUDITED ABRIDGED |
05/05/215 May 2021 | REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 59 SPRINGHILL LANE LOWER PENN WOLVERHAMPTON WEST MIDLANDS WV4 4TN |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
10/06/2010 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | DIRECTOR APPOINTED MS ELIZABETH EYETT |
02/10/192 October 2019 | DIRECTOR APPOINTED MRS ROSA MARIA EYETT |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/07/187 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 027525720004 |
15/05/1815 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 027525720003 |
11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/10/155 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EYETT / 30/09/2014 |
30/09/1430 September 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM UNIT 3 HOLLIES INDUSTRIAL ESTATE GRAISELEY ROW WOLVERHAMPTON WEST MIDLANDS WV2 4HE |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/10/137 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/07/1330 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/10/128 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/10/1110 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EYETT / 30/09/2011 |
10/10/1110 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSA MARIA EYETT / 30/09/2011 |
10/10/1110 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
14/07/1114 July 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/10/1011 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/11/0914 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/10/0919 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
20/11/0720 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0725 October 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
24/07/0524 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
05/05/045 May 2004 | DIRECTOR RESIGNED |
08/10/038 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
05/08/025 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
23/11/0123 November 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
04/10/004 October 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
01/06/001 June 2000 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 2 BRENTON ROAD CHURCH HILL, PENN WOLVERHAMPTON WEST MIDLANDS WV4 5PB |
13/10/9913 October 1999 | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
30/09/9930 September 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
13/10/9813 October 1998 | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
26/07/9826 July 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
24/10/9724 October 1997 | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS |
23/10/9723 October 1997 | NEW DIRECTOR APPOINTED |
16/10/9716 October 1997 | DIRECTOR RESIGNED |
30/07/9730 July 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
08/10/968 October 1996 | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS |
19/09/9619 September 1996 | DIRECTOR RESIGNED |
12/09/9612 September 1996 | NEW DIRECTOR APPOINTED |
09/05/969 May 1996 | FULL ACCOUNTS MADE UP TO 30/09/95 |
17/10/9517 October 1995 | RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS |
11/05/9511 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
31/10/9431 October 1994 | RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS |
09/03/949 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
07/10/937 October 1993 | DIRECTOR'S PARTICULARS CHANGED |
07/10/937 October 1993 | RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS |
17/11/9217 November 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
13/10/9213 October 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/10/9213 October 1992 | REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY |
13/10/9213 October 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/10/9213 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
02/10/922 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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