Advanced company searchLink opens in new window

CONCRETE DESIGN AND DETAILING LIMITED

Company number 07711600

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)
29 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
03 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
04 May 2023 AP01 Appointment of Miss Katie Louise Cotton as a director on 3 May 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
01 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 20 July 2020
20 Aug 2020 PSC02 Notification of Cdd Consult Ltd as a person with significant control on 8 July 2020
20 Aug 2020 PSC04 Change of details for Mr Christopher Younger as a person with significant control on 7 April 2016
20 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 20 August 2020
03 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 01.10.2020.
28 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Declare dividends 10/07/2020
  • RES12 ‐ Resolution of varying share rights or name
28 Jul 2020 SH08 Change of share class name or designation
10 Jul 2020 TM01 Termination of appointment of Duncan Matthew Malins as a director on 10 July 2020
10 Jul 2020 PSC07 Cessation of Duncan Matthew Malins as a person with significant control on 10 July 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
26 Nov 2019 AD01 Registered office address changed from 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire S73 0HB England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 26 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Duncan Matthew Malins on 22 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Christopher Younger on 22 November 2019
04 Nov 2019 AD01 Registered office address changed from Deb House 19 Middlewoods Way Whamcliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR to 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire S73 0HB on 4 November 2019
29 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
17 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates