Advanced company searchLink opens in new window

WILLIAM THE CONCRETER LIMITED

Company number 05015576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
16 May 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Andrew Skinner on 17 February 2013
20 Feb 2013 CH01 Director's details changed for Carol Dale on 17 February 2013
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Mar 2012 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
22 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
22 Feb 2011 CH03 Secretary's details changed for Lynne Frances Stone on 22 February 2011
22 Feb 2011 AD01 Registered office address changed from 16 Wanderdown Road Ovingdean Brighton East Sussex BN2 7BT on 22 February 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
22 Jan 2010 CH03 Secretary's details changed for Lynne Frances Stone on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Andrew Skinner on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Carol Dale on 22 January 2010