CONCEPT BUILDING SOLUTIONS LIMITED
Company number 04538460
- Company Overview for CONCEPT BUILDING SOLUTIONS LIMITED (04538460)
- Filing history for CONCEPT BUILDING SOLUTIONS LIMITED (04538460)
- People for CONCEPT BUILDING SOLUTIONS LIMITED (04538460)
- More for CONCEPT BUILDING SOLUTIONS LIMITED (04538460)
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) |
---|---|---|---|
10 Mar 2015 | TM02 | Termination of appointment of Darren John Griffin as a secretary on 1 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
27 Oct 2014 | AD01 | Registered office address changed from Woburn Fairways Office Park Fulwood Preston Lancashire PR2 9WT to C/O R Mulholland Service Solutions Pittman Way, Fairways Office Park Fulwood Preston Lancashire PR2 9LF on 27 October 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | TM01 | Termination of appointment of Dominic Booth as a director | |
30 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for Darren John Griffin on 1 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Mr Dominic Francis Booth on 1 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Mr Adam Michael Simms on 1 September 2011 | |
30 Sep 2011 | CH03 | Secretary's details changed for Darren John Griffin on 1 September 2011 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 12 the parks haydock newton-le-willows merseyside WA12 0JQ united kingdom | |
19 Dec 2008 | 288c | Director and secretary's change of particulars / darren griffin / 08/12/2008 | |
19 Dec 2008 | 288a | Director appointed adam michael simms | |
16 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from woburn fairways office park fulwood preston lancashire PR2 9WT | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from suite 4 the printworks, hey road barrow clitheroe lancashire BB7 9WA |