CUMBRIA CONCRETE PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/01/2213 January 2022 | Cessation of Grant Charters as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Cessation of Joan Ridley as a person with significant control on 2022-01-13 |
19/10/2119 October 2021 | Total exemption full 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 |
26/09/1926 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
16/11/1816 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT CHARTERS |
05/12/175 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM UNIT 3 LAKELAND BUSINESS PARK COCKERMOUTH CUMBRIA CA13 0QT |
04/06/104 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN RIDLEY / 23/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RIDLEY / 23/05/2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
04/04/054 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/04/054 April 2005 | NEW SECRETARY APPOINTED |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
09/06/039 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/08/0221 August 2002 | REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 13A STATION STREET COCKERMOUTH CUMBRIA CA13 9QW |
13/06/0213 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
04/06/014 June 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | SECRETARY RESIGNED |
04/06/014 June 2001 | DIRECTOR RESIGNED |
04/06/014 June 2001 | REGISTERED OFFICE CHANGED ON 04/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/05/0123 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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