COLNE CONCRETE CUTTING LIMITED

Central Chambers, 227 London Road Central Chambers, 227 London Road, Benfleet, SS7 2RF, Essex, England
StatusACTIVE
Company No.10095467
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

COLNE CONCRETE CUTTING LIMITED is an active private limited company with number 10095467. It was incorporated 8 years, 2 months, 20 days ago, on 31 March 2016. The company address is Central Chambers, 227 London Road Central Chambers, 227 London Road, Benfleet, SS7 2RF, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Mar 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-26

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2022

Action Date: 26 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-26

Made up date: 2022-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-27

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 18 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-18

Psc name: Miss Jessica Louise Brown

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2021

Action Date: 18 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-18

Psc name: Miss Jessica Louise Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2021

Action Date: 18 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-18

New address: Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF

Old address: Warden House, 37 Manor Road Colchester Essex CO3 3LX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jessica Louise Cass

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Ms Jessica Louise Cass

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2020

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-29

New date: 2019-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSHOLD TRADING LIMITED

AMSHOLD HOUSE,LOUGHTON,IG10 2RW

Number:08557464
Status:ACTIVE
Category:Private Limited Company

FATTER CONTROL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11262400
Status:ACTIVE
Category:Private Limited Company

LARKIN AUTO ELECTRICAL LIMITED

UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:06501097
Status:ACTIVE
Category:Private Limited Company

PEEL WIND FARMS (FIT) LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:08546562
Status:ACTIVE
Category:Private Limited Company

R ALI PROPERTIES LTD

266 OFFICE SUITE 3A,BURNLEY,BB10 1DZ

Number:07833218
Status:ACTIVE
Category:Private Limited Company

TAJ DAAR-E-MADINA ORGANISATION C.I.C.

89 MITCHAM ROAD,LONDON,SW17 9PD

Number:08840788
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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