- Company Overview for CONCEPT CONTRACTS LTD (08161128)
- Filing history for CONCEPT CONTRACTS LTD (08161128)
- People for CONCEPT CONTRACTS LTD (08161128)
- More for CONCEPT CONTRACTS LTD (08161128)
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) |
---|---|---|---|
02 Jan 2019 | PSC07 | Cessation of Floyd Terence Clowser as a person with significant control on 25 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Floyd Terence Clowser as a director on 25 December 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Floyd Terence Clowser as a person with significant control on 29 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
01 Aug 2017 | PSC04 | Change of details for Mr Mark Yuen as a person with significant control on 29 July 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mr Floyd Terence Clowser as a person with significant control on 29 July 2017 | |
13 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
03 Mar 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
31 Mar 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
30 Oct 2012 | AD01 | Registered office address changed from 1 Grover Walk Corringham Stanford-Le-Hope SS17 7LU England on 30 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Floyd Terance Clowser on 30 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Floyd Teance Clowser on 30 October 2012 | |
30 Jul 2012 | NEWINC | Incorporation |