- Company Overview for CHILTERN CONCRETE & STONE LIMITED (03947457)
- Filing history for CHILTERN CONCRETE & STONE LIMITED (03947457)
- People for CHILTERN CONCRETE & STONE LIMITED (03947457)
- Charges for CHILTERN CONCRETE & STONE LIMITED (03947457)
- More for CHILTERN CONCRETE & STONE LIMITED (03947457)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr Giovanni Carrino on 17 October 2017 | |
27 Sep 2017 | PSC02 | Notification of Carrino Flooring Limited as a person with significant control on 27 September 2017 | |
27 Sep 2017 | PSC02 | Notification of Dawnay Holdings Plc as a person with significant control on 27 September 2017 | |
27 Sep 2017 | PSC07 | Cessation of Edward Brownlow Mcmullan as a person with significant control on 27 September 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
09 Jun 2016 | MR01 | Registration of charge 039474570007, created on 8 June 2016 | |
06 Jun 2016 | MR01 | Registration of charge 039474570006, created on 1 June 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|