Advanced company searchLink opens in new window

CONCRETE CREATIONS (UK) LIMITED

Company number 09111707

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)
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 PSC04 Change of details for Mr Daniel Mark Hopgood as a person with significant control on 6 April 2016
20 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
08 Apr 2021 CH01 Director's details changed for Mr Daniel Mark Hopgood on 17 March 2021
08 Apr 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 8 April 2021
08 Apr 2021 PSC04 Change of details for Mr Daniel Mark Hopgood as a person with significant control on 17 March 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
03 May 2020 MR01 Registration of charge 091117070001, created on 23 April 2020
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 PSC04 Change of details for Mr Daniel Mark Hopgood as a person with significant control on 17 May 2017
30 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with updates
30 Aug 2017 AD01 Registered office address changed from 14 Lower Flat Temple Road Windsor Berkshire SL4 1HW to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 30 August 2017
22 May 2017 CH01 Director's details changed for Mr Daniel Mark Hopgood on 17 May 2017
21 Oct 2016 SH08 Change of share class name or designation
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 August 2016
  • GBP 10
10 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates