Advanced company searchLink opens in new window

CONCRETE DESIGN AND DETAILING LIMITED

Company number 07711600

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Jul 2020 SH08 Change of share class name or designation
10 Jul 2020 TM01 Termination of appointment of Duncan Matthew Malins as a director on 10 July 2020
10 Jul 2020 PSC07 Cessation of Duncan Matthew Malins as a person with significant control on 10 July 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
26 Nov 2019 AD01 Registered office address changed from 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire S73 0HB England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 26 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Christopher Younger on 22 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Duncan Matthew Malins on 22 November 2019
04 Nov 2019 AD01 Registered office address changed from Deb House 19 Middlewoods Way Whamcliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR to 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire S73 0HB on 4 November 2019
29 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
17 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
04 Aug 2017 PSC01 Notification of Christopher Younger as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of Duncan Matthew Malins as a person with significant control on 6 April 2016
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 4
28 Apr 2017 SH10 Particulars of variation of rights attached to shares
21 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2016 AD01 Registered office address changed from 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire to Deb House 19 Middlewoods Way Whamcliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR on 16 August 2016
29 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
13 May 2016 AA Total exemption full accounts made up to 31 July 2015
09 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
15 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2