Established in 2000, Concept Balustrades Ltd has its registered office in Cardiff, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Smith, Joanne Allison, Smith, Joanne Allison, King, Naomi Gilsam at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Joanne Allison | 27 June 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Joanne Allison | 30 November 2007 | - | 1 |
KING, Naomi Gilsam | 21 September 2000 | 30 November 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 February 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 21 September 2017 | |
CH01 - Change of particulars for director | 21 September 2017 | |
CH03 - Change of particulars for secretary | 21 September 2017 | |
AP01 - Appointment of director | 04 July 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 14 May 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 02 October 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 29 August 2008 | |
169 - Return by a company purchasing its own shares | 16 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2007 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363a - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 17 October 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 27 September 2002 | |
AA - Annual Accounts | 21 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2001 | |
363s - Annual Return | 28 October 2001 | |
395 - Particulars of a mortgage or charge | 06 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2001 | |
225 - Change of Accounting Reference Date | 01 March 2001 | |
287 - Change in situation or address of Registered Office | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
CERTNM - Change of name certificate | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
NEWINC - New incorporation documents | 21 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 April 2010 | Outstanding |
N/A |
Debenture | 30 November 2007 | Outstanding |
N/A |
Debenture | 21 February 2001 | Fully Satisfied |
N/A |