C D CONCRETING SERVICES LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-06-08

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

08/06/238 June 2023 Annual accounts for year ending 08 Jun 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-06-08

View Document

08/06/228 June 2022 Annual accounts for year ending 08 Jun 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-06-08

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

08/06/218 June 2021 Annual accounts for year ending 08 Jun 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 08/06/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

08/06/208 June 2020 Annual accounts for year ending 08 Jun 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 08/06/19

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM GREENACRE FARM DUNSCROFT DONCASTER SOUTH YORKSHIRE DN7 4JX

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR CARL MILLER

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR CARL MILLER / 18/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CARL DAVID MILLER / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR CARL MILLER

View Document

08/06/198 June 2019 Annual accounts for year ending 08 Jun 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/06/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

08/06/188 June 2018 Annual accounts for year ending 08 Jun 2018

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 08/06/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

08/06/178 June 2017 Annual accounts for year ending 08 Jun 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 8 June 2016

View Document

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts for year ending 08 Jun 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 8 June 2015

View Document

04/07/154 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts for year ending 08 Jun 2015

View Accounts

12/02/1512 February 2015 SECRETARY APPOINTED MR CARL DAVID MILLER

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA BITHELL

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 8 June 2014

View Document

04/07/144 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

08/06/148 June 2014 Annual accounts for year ending 08 Jun 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 8 June 2013

View Document

06/08/136 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/06/138 June 2013 Annual accounts for year ending 08 Jun 2013

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 8 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 8 June 2011

View Document

01/07/111 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 8 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVID MILLER / 09/06/2010

View Document

01/07/101 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 8 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 8 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/06/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/06/99

View Document

22/02/0022 February 2000 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 08/06/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 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