(AA) Small-sized company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(TM02) 18th August 2022 - the day secretary's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 5th March 2020. New Address: Pilkington Quarry Makinson Lane, Off George's Lane Horwich Bolton Lancashire BL6 6RS. Previous address: Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ England
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) 19th October 2019 - the day secretary's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) 19th October 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 20th October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th January 2016. New Address: Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ. Previous address: Unit 8 Bay 5 Horwich Loco Works Horwich Bolton BL6 5UE
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th January 2016
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd December 2015
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 23rd December 2015
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd December 2015 - the day director's appointment was terminated
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) 23rd December 2015 - the day director's appointment was terminated
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) 23rd December 2015 - the day secretary's appointment was terminated
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd December 2015
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd December 2015
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th August 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th August 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th August 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th September 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 31st October 2012 director's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th November 2012 secretary's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th November 2012 director's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th August 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 7th August 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 7th August 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 7th August 2011 secretary's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th August 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 9th August 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th August 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 24th September 2009 with shareholders record
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 25th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 22nd October 2008 with shareholders record
filed on: 22nd, October 2008
| annual return
|
Free Download
(4 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)
|
(288b) On 19th June 2008 Appointment terminate, director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 21st, May 2008
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed croston concrete holdings LIMITEDcertificate issued on 28/02/08
filed on: 22nd, February 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/02/08 from: lancaster house, 70 - 76 blackburn st, radcliffe, manchester M26 2JW
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/08 from: lancaster house, 70 - 76 blackburn st, radcliffe, manchester M26 2JW
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 16th October 2007 with shareholders record
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 16th October 2007 with shareholders record
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2006
filed on: 1st, March 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2006
filed on: 1st, March 2007
| accounts
|
Free Download
(4 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)
|
(288c) Director's particulars changed
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 7th September 2006 with shareholders record
filed on: 7th, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 7th September 2006 with shareholders record
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)
|
(88(2)R) Alloted 99 shares on 9th August 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 9th August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, October 2005
| capital
|
Free Download
(2 pages)
|
(288a) On 26th September 2005 New director appointed
filed on: 26th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 26th September 2005 New secretary appointed;new director appointed
filed on: 26th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 26th September 2005 New director appointed
filed on: 26th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 26th September 2005 New secretary appointed;new director appointed
filed on: 26th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 10th August 2005 Director resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 10th August 2005 Secretary resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 10th August 2005 Secretary resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 10th August 2005 Director resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, August 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2005
| incorporation
|
Free Download
(9 pages)
|