Advanced company searchLink opens in new window

CONCRETE CANVAS GROUP LIMITED

Company number 07644731

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)
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 960.154
10 Mar 2016 SH06 Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 960.15
10 Mar 2016 SH03 Purchase of own shares.
07 Mar 2016 AA Total exemption full accounts made up to 31 August 2015
01 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 960.154
23 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
29 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 960.154
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
25 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
17 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Issue newshare class 13/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 960.154
19 Jul 2011 CERTNM Company name changed wcpb 250 LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
15 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2011 AA01 Current accounting period extended from 31 May 2012 to 31 August 2012
15 Jul 2011 AP01 Appointment of Richard David Winter as a director
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 958.154
13 Jul 2011 CONNOT Change of name notice
24 May 2011 NEWINC Incorporation