CONCEPTS GROUP OF COMPANIES LIMITED(THE)

Company Documents

DateDescription
27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

26/06/1526 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SAIL ADDRESS CHANGED FROM:
CEDAR HOUSE SANDBROOK BUSINESS PARK
SANDBROOK WAY
ROCHDALE
LANCASHIRE
OL11 1LQ

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

29/06/1429 June 2014 PREVEXT FROM 29/09/2013 TO 29/03/2014

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

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

View Document

17/05/1317 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

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

View Document

04/04/094 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: G OFFICE CHANGED 08/02/08 FERN COTTAGE SKIRCOAT GREEN ROAD HALIFAX WEST YORKSHIRE HX3 0BU

View Document

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

View Document

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

View Document

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

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

18/06/0118 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

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

24/07/9724 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

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

View Document

14/03/9414 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

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

View Document

10/03/9210 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

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

View Document

09/02/909 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

21/12/8921 December 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

21/03/8921 March 1989 RETURN MADE UP TO 14/02/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

20/09/8720 September 1987 RETURN MADE UP TO 14/02/87; 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 MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5JZ

View Document

03/07/863 July 1986 COMPANY NAME CHANGED OAKCHASE LIMITED CERTIFICATE ISSUED ON 03/07/86

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