CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-03-30 with no updates

View Document

03/06/253 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Dennis Alan Keogh as a director on 2022-05-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Registered office address changed from 297 297 Euston Road London NW1 3AD England to 297 Euston Road London NW1 3AD on 2023-07-06

View Document

04/07/234 July 2023 Registered office address changed from Gillingham House 38-44 Gillingham Street London SW1V 1HU England to 297 297 Euston Road London NW1 3AD on 2023-07-04

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

07/01/227 January 2022 Appointment of Mineral Products Association Limited as a secretary on 2022-01-01

View Document

07/01/227 January 2022 Termination of appointment of Build Uk Group Limited as a secretary on 2021-12-31

View Document

07/01/227 January 2022 Registered office address changed from The Building Centre 26 Store Street London WC1E 7BT England to Gillingham House 38-44 Gillingham Street London SW1V 1HU on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Appointment of Mr Patrick John Joseph Boyle as a director on 2021-06-24

View Document

30/06/2130 June 2021 Termination of appointment of Stephen David James Hemsley as a director on 2021-06-24

View Document

30/06/2130 June 2021 Appointment of Mr Thomas Joseph Connell as a director on 2021-06-24

View Document

30/06/2130 June 2021 Termination of appointment of Philip David Petz as a director on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR STEPHEN DAVID JAMES HEMSLEY

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR NEIL STEWART MARNEY

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR MARTYN WAYNE PRICE

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL JACKSON

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRISROE

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD HOUSTON

View Document

30/03/2030 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUILD UK GROUP LIMITED / 17/03/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 6-8 BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 DIRECTOR APPOINTED MR DONALD ALEXANDER HOUSTON

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR DENNIS ALAN KEOGH

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR BRIAN QUINLAN MORRISROE

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR NEIL ALAN JACKSON

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN HOLDSWORTH

View Document

22/03/1822 March 2018 SECRETARY APPOINTED SUZANNAH NICHOL

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH NICHOL / 01/01/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM RIVERSIDE HOUSE 4 MEADOWS BUSINESS PARK STATION APPROACH BLACK WATER CAMBERLEY SURREY GU17 9AB

View Document

11/08/1711 August 2017 ADOPT ARTICLES 04/04/2017

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR CORNEILIUS MITCHELL

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED STEVEN JOHN REGAN

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 30/03/16 NO MEMBER LIST

View Document

05/05/155 May 2015 DIRECTOR APPOINTED ALASTAIR DONALD MACIVER

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 30/03/15 NO MEMBER LIST

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 30/03/14 NO MEMBER LIST

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 30/03/13 NO MEMBER LIST

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEFANOS STEFANOU

View Document

12/06/1212 June 2012 30/03/12 NO MEMBER LIST

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CORNEILIUS MICHAEL MITCHELL / 01/03/2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MARK WADSWORTH

View Document

21/04/1121 April 2011 30/03/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHENSON

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES O'SULLIVAN

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 30/03/10 NO MEMBER LIST

View Document

14/05/0914 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR MARTIN STEPHENSON

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN STEPHENSON

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY CORNELIUS MITCHELL

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY APPOINTED CORNELIUS MICHAEL MITCHELL

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

28/10/0428 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: CENTURY HOUSE TELFORD AVENUE CROWTHORNE BERKSHIRE RG45 6YS

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 ANNUAL RETURN MADE UP TO 30/03/00

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 ALTERARTICLES01/12/99

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 ANNUAL RETURN MADE UP TO 30/03/99

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 ALTER MEM AND ARTS 11/08/98

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/04/981 April 1998 ANNUAL RETURN MADE UP TO 30/03/98

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 ANNUAL RETURN MADE UP TO 30/03/97

View Document

30/05/9630 May 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/05/9621 May 1996 ANNUAL RETURN MADE UP TO 30/03/96

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 ALTER MEM AND ARTS 13/12/95

View Document

30/03/9530 March 1995 ANNUAL RETURN MADE UP TO 30/03/95

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/07/941 July 1994 ADOPT MEM AND ARTS 23/06/94

View Document

30/03/9430 March 1994 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