CONCRETE DESIGN AND DETAILING LIMITED

Marland House Marland House, Barnsley, S70 2LW, South Yorkshire, England
StatusACTIVE
Company No.07711600
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

CONCRETE DESIGN AND DETAILING LIMITED is an active private limited company with number 07711600. It was incorporated 12 years, 10 months, 12 days ago, on 20 July 2011. The company address is Marland House Marland House, Barnsley, S70 2LW, South Yorkshire, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Miss Katie Louise Cotton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-08

Psc name: Cdd Consult Ltd

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Younger

Change date: 2016-04-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Matthew Malins

Termination date: 2020-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-10

Psc name: Duncan Matthew Malins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

New address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW

Old address: 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire S73 0HB England

Change date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Duncan Matthew Malins

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Christopher Younger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire S73 0HB

Old address: Deb House 19 Middlewoods Way Whamcliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Younger

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Duncan Matthew Malins

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-04-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

New address: Deb House 19 Middlewoods Way Whamcliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR

Change date: 2016-08-16

Old address: 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Younger

Change date: 2014-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-01

Old address: 7 Park Avenue Drighlington Bradford West Yorkshire BD11 1JX United Kingdom

New address: 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX HOLDINGS, L.P.

THIRD FLOOR,LONDON,SW1Y 4QU

Number:LP014027
Status:ACTIVE
Category:Limited Partnership

GOLDEN BEACH HOLIDAYS LTD

396 EAST PARK ROAD,LEICESTER,LE5 5HH

Number:09584604
Status:ACTIVE
Category:Private Limited Company

IMICAST LTD.

KENNETH DIBBEN HOUSE ENTERPRISE ROAD,SOUTHAMPTON,SO16 7NS

Number:07915769
Status:ACTIVE
Category:Private Limited Company

ITE ENTERPRISES LIMITED

2 KINGDOM STREET,LONDON,W2 6JG

Number:03372928
Status:ACTIVE
Category:Private Limited Company

PERFECT-JOB LIMITED

769 HIGH ROAD LEYTONSTONE,LONDON,E11 4QS

Number:07965020
Status:ACTIVE
Category:Private Limited Company

RICHARD HICKS (PROVINCIAL) LIMITED

ROUNDWYCK FARM,WEST SUSSEX,GU28 9JZ

Number:00260400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source