CONCEPT RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
30/08/2330 August 2023 | Certificate of change of name |
02/05/232 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
29/03/2329 March 2023 | Change of details for Mr Paul Jeremiah Turner as a person with significant control on 2023-03-01 |
28/03/2328 March 2023 | Director's details changed for Mr Paul Jeremiah Turner on 2023-03-01 |
06/03/236 March 2023 | Change of details for Mr Paul Jeremiah Turner as a person with significant control on 2023-03-01 |
06/03/236 March 2023 | Director's details changed for Mr Paul Jeremiah Turner on 2023-03-01 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 1 THE BROADWAY DUDLEY WEST MIDLANDS DY1 4AN |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
08/06/178 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 030519390004 |
06/06/176 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
16/07/1316 July 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
10/05/1210 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/05/0721 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0716 May 2007 | SECRETARY'S PARTICULARS CHANGED |
16/05/0716 May 2007 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
09/05/079 May 2007 | LOCATION OF REGISTER OF MEMBERS |
26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 101 DIXONS GREEN ROAD DUDLEY WEST MIDLANDS DY2 7DJ |
30/01/0730 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/08/051 August 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/07/046 July 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/11/0229 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
10/07/0210 July 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
06/07/016 July 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 272 CASTLE COURT CASTLE STREET DUDLEY WEST MIDLANDS DY1 1LQ |
24/11/0024 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/09/0013 September 2000 | DIRECTOR RESIGNED |
06/09/006 September 2000 | NEW SECRETARY APPOINTED |
08/05/008 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
03/09/993 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
17/05/9917 May 1999 | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS |
18/09/9818 September 1998 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/09/9810 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
17/08/9817 August 1998 | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS |
10/08/9810 August 1998 | REGISTERED OFFICE CHANGED ON 10/08/98 FROM: C/O WILKES TRANTER & CO BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS |
07/04/987 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
20/11/9720 November 1997 | NEW DIRECTOR APPOINTED |
20/11/9720 November 1997 | SECRETARY RESIGNED |
20/11/9720 November 1997 | DIRECTOR RESIGNED |
20/11/9720 November 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/05/976 May 1997 | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
13/09/9613 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
08/05/968 May 1996 | RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS |
26/09/9526 September 1995 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/9516 June 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/06/9515 June 1995 | ALTER MEM AND ARTS 19/05/95 |
09/06/959 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/06/956 June 1995 | COMPANY NAME CHANGED SPEED 4952 LIMITED CERTIFICATE ISSUED ON 07/06/95 |
05/06/955 June 1995 | REGISTERED OFFICE CHANGED ON 05/06/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
01/05/951 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCEPT RESOURCES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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