CONCRETE DESIGN AND DETAILING LIMITED
Company number 07711600
- Company Overview for CONCRETE DESIGN AND DETAILING LIMITED (07711600)
- Filing history for CONCRETE DESIGN AND DETAILING LIMITED (07711600)
- People for CONCRETE DESIGN AND DETAILING LIMITED (07711600)
- More for CONCRETE DESIGN AND DETAILING LIMITED (07711600)
| 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
|
|
| 28 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
| 21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 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
|