CONCENTRIC OVERSEAS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / CONCENTRIC PUMPS PLC / 26/01/2017

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 3 THE ARCHWAY RADFORD ROAD ALVECHURCH B48 7LD

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BESSANT

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR MARCUS WHITEHOUSE

View Document

15/03/1815 March 2018 SECRETARY APPOINTED MR MARCUS WHITEHOUSE

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BESSANT

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BESSANT / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR DAVID JOHN WOOLLEY

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DUGAN

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHANSSON

View Document

01/09/111 September 2011 COMPANY NAME CHANGED HALDEX CONCENTRIC OVERSEAS LIMITED CERTIFICATE ISSUED ON 01/09/11

View Document

27/12/1027 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR DAVID THOMAS BESSANT

View Document

17/01/1017 January 2010 SECRETARY APPOINTED MR DAVID THOMAS BESSANT

View Document

17/01/1017 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD RILEY

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 AUDITOR'S RESIGNATION

View Document

09/01/099 January 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED CONCENTRIC OVERSEAS LIMITED CERTIFICATE ISSUED ON 29/09/08

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/05/088 May 2008 DIRECTOR APPOINTED STEFAN JOHANSSON

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: UNIT 29 GRAVELLY PARK INDUSTRIAL ESTATE TYBURN ROAD BIRMINGHAM WEST MIDLANDS B24 8HZ

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: PRIORY ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 7LH

View Document

19/01/0419 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: COLESHILL RD SUTTON COLDFIELD WEST MIDLANDS B75 7AZ

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0010 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 30/09/98

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/01/969 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 AMENDED FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/02/766 February 1976 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