CONCRETE SOLUTIONS LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY CLAY / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY CLAY / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CLAY / 17/07/2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM
OLD SCHOOL
HIGH STREET SWAYFIELD
GRANTHAM
NG33 4LL

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM
27 WINCHESTER ROAD
GRANTHAM
LINCOLNSHIRE
NG31 8AD
ENGLAND

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY CLAY / 30/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CLAY / 30/06/2010

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: G OFFICE CHANGED 17/07/07 1 RUSTON ROAD ALMA PARK GRANTHAM LINCOLNSHIRE NG31 9SW

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/08/016 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

25/03/9725 March 1997 EXEMPTION FROM APPOINTING AUDITORS 07/08/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 EXEMPTION FROM APPOINTING AUDITORS 07/08/96

View Document

14/04/9614 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/07/9524 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: G OFFICE CHANGED 24/07/95 25A PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JL

View Document

24/07/9524 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 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