CONCEPTS DESIGN & BUILD LIMITED

Company Documents

DateDescription
04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1513 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

19/12/1419 December 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 PREVEXT FROM 29/09/2013 TO 29/03/2014

View Document

20/11/1320 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CBE PAMELA JILL WILSON / 01/01/2013

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CBE PAMELA JILL WILSON / 01/01/2013

View Document

26/06/1326 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/09/1023 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/02/083 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: G OFFICE CHANGED 03/02/08 FERN COTTAGE SKIRCOAT GREEN ROAD HALIFAX WEST YORKSHIRE HX3 0BU

View Document

03/02/083 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: G OFFICE CHANGED 18/02/98 FERN COTTAGE SKIRCOAT GREEN ROAD HALIFAX WEST YORKSHIRE HX3 0BQ

View Document

07/10/977 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 COMPANY NAME CHANGED CONCEPTS IN WOOD LIMITED CERTIFICATE ISSUED ON 30/01/97

View Document

20/09/9620 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: G OFFICE CHANGED 28/02/95 SUITE 7-8 DEAN CLOUGH OFFICE PARK DEAN CLOUGH HALIFAX HX3 5AX

View Document

14/09/9414 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ANNUAL ACCOUNTS MADE UP DATE 30/09/88

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/03/8921 March 1989 RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: G OFFICE CHANGED 12/11/86 1 SYCAMORE CLOSE MYTHOCMROYD HEBDEN BRIDGE W YORKSHIRE HX7 5JZ

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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