Advanced company searchLink opens in new window

COUNTRY CONCRETE PRODUCTS LIMITED

Company number 09341221

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)
04 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
06 Dec 2018 MR04 Satisfaction of charge 093412210003 in full
06 Dec 2018 MR04 Satisfaction of charge 093412210002 in full
06 Dec 2018 MR04 Satisfaction of charge 093412210001 in full
25 Oct 2018 TM01 Termination of appointment of Jamie Alex Tann as a director on 24 October 2018
24 Jul 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 093412210001
24 Jul 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 093412210003
23 Jul 2018 AAMD Amended accounts for a small company made up to 31 May 2017
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
15 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
15 Dec 2017 AP01 Appointment of Mr Jamie Alex Tann as a director on 30 October 2017
15 Dec 2017 AP01 Appointment of Mr Paul George Rosie as a director on 1 June 2017
15 Dec 2017 AP01 Appointment of Mr David Shaw as a director on 1 June 2017
15 Dec 2017 AP01 Appointment of Mr Shaun Gray as a director on 1 June 2017
15 Dec 2017 PSC02 Notification of Ccp Building Products Ltd as a person with significant control on 1 June 2016
06 Dec 2017 TM02 Termination of appointment of Paul Andrew Blanchard as a secretary on 1 June 2017
06 Dec 2017 AP03 Appointment of Miss Zoe Blanchard as a secretary on 1 June 2017
09 Mar 2017 AA Full accounts made up to 31 May 2016
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
04 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 31 May 2016
26 Jun 2015 MR01 Registration of charge 093412210003, created on 25 June 2015