Advanced company searchLink opens in new window

CONCRETE UTILITIES LIMITED

Company number 01242179

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)
15 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
25 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
18 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
23 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
21 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
18 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
02 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
22 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
11 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
26 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
03 May 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
14 Feb 2017 AP03 Appointment of Mr David Frain as a secretary on 14 February 2017
14 Feb 2017 TM02 Termination of appointment of Derek Wheeler as a secretary on 13 February 2017
12 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Apr 2016 AP03 Appointment of Mr Derek Wheeler as a secretary on 1 April 2016
04 Apr 2016 TM02 Termination of appointment of John Raymond Roach as a secretary on 31 March 2016
15 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
12 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
23 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Jan 2015 AP01 Appointment of Mr Nicholas David Robin Marques as a director on 5 May 2014