Advanced company searchLink opens in new window

CONCRETE CORRECTION LIMITED

Company number 08140605

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)
21 Jul 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
27 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 July 2021
01 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
04 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with updates
30 Oct 2020 AD01 Registered office address changed from 39 Cedar Drive Edenbridge Kent TN8 5JL to 64 Springfield Road Edenbridge Kent TN8 5HQ on 30 October 2020
12 Oct 2020 AA Accounts for a dormant company made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
18 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
30 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
29 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Sep 2016 CERTNM Company name changed jack cabassi concrete repairs LIMITED\certificate issued on 19/09/16
  • RES15 ‐ Change company name resolution on 2016-09-05
19 Sep 2016 CONNOT Change of name notice
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
15 Oct 2015 AA Accounts for a dormant company made up to 31 July 2015
23 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
02 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jul 2014 CH01 Director's details changed for Mr Jack Calum Cabassi on 19 May 2014
30 Jul 2014 AD01 Registered office address changed from 12 Cedar Drive Edenbridge Kent TN8 5JL Great Britain to 39 Cedar Drive Edenbridge Kent TN8 5JL on 30 July 2014