AA |
Small company accounts for the period up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on August 18, 2022
filed on: 19th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 4, 2022 new director was appointed.
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2021
filed on: 26th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(9 pages)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Pilkington Quarry Makinson Lane, Off Georges Lane Horwich Bolton BL6 6RS. Change occurred on February 17, 2020. Company's previous address: Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ England.
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2019
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 20, 2019) of a secretary
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 19, 2019
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2017
filed on: 26th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 20, 2017
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 27, 2017
filed on: 27th, February 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to March 31, 2016
filed on: 1st, July 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ. Change occurred on January 4, 2016. Company's previous address: Unit 8 Bay 5 Horwich Loco Works Horwich Bolton BL6 5UE.
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 23, 2015
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 23, 2015 new director was appointed.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2015 new director was appointed.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2015 new director was appointed.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2015
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2015
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 23, 2015) of a secretary
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2015 new director was appointed.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2015
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 27, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 13, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2013
filed on: 17th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, April 2013
|
accounts |
Free Download
(9 pages)
|
CH01 |
On October 31, 2012 director's details were changed
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 31, 2012 secretary's details were changed
filed on: 23rd, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 31, 2012 director's details were changed
filed on: 23rd, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2012
filed on: 5th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 12th, March 2012
|
accounts |
Free Download
(9 pages)
|
CH01 |
On August 7, 2011 director's details were changed
filed on: 5th, September 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 7, 2011 secretary's details were changed
filed on: 5th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 7, 2011 director's details were changed
filed on: 5th, September 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2011
filed on: 5th, September 2011
|
annual return |
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to September 30, 2010
filed on: 17th, January 2011
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 10th, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2010
filed on: 27th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On August 9, 2010 director's details were changed
filed on: 27th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 2nd, July 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to September 24, 2009 - Annual return with full member list
filed on: 24th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 25th, July 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to October 22, 2008 - Annual return with full member list
filed on: 22nd, October 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 22/10/2008 from 16 peel street westhoughton bolton lancs BL5 3SP
filed on: 22nd, October 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/2008 from unit 8 bay 5 horwich loco works horwich bolton BL6 5UE
filed on: 22nd, October 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 23rd, June 2008
|
accounts |
Free Download
(4 pages)
|
288b |
On June 17, 2008 Appointment terminated director
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 17, 2008 Appointment terminated director
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed croston concrete co. LIMITEDcertificate issued on 27/02/08
filed on: 22nd, February 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/08 from: lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW
filed on: 14th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW
filed on: 14th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On February 14, 2008 New director appointed
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 14, 2008 New director appointed
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 14, 2008 New director appointed
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 14, 2008 New director appointed
filed on: 14th, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to October 15, 2007 - Annual return with full member list
filed on: 15th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to October 15, 2007 - Annual return with full member list
filed on: 15th, October 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 1st, March 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 1st, March 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 5th, October 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 5th, October 2006
|
accounts |
Free Download
(1 page)
|
363a |
Period up to September 7, 2006 - Annual return with full member list
filed on: 7th, September 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to September 7, 2006 - Annual return with full member list
filed on: 7th, September 2006
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 7th, September 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, September 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on August 9, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, October 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on August 9, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, October 2005
|
capital |
Free Download
(2 pages)
|
288a |
On September 26, 2005 New secretary appointed;new director appointed
filed on: 26th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On September 26, 2005 New director appointed
filed on: 26th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On September 26, 2005 New secretary appointed;new director appointed
filed on: 26th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On September 26, 2005 New director appointed
filed on: 26th, September 2005
|
officers |
Free Download
(2 pages)
|
288b |
On August 10, 2005 Director resigned
filed on: 10th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On August 10, 2005 Secretary resigned
filed on: 10th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On August 10, 2005 Director resigned
filed on: 10th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On August 10, 2005 Secretary resigned
filed on: 10th, August 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2005
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2005
|
incorporation |
Free Download
(9 pages)
|