About

Registered Number: 04588108
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O Goodchild Accountancy Services Ltd The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG,

 

Established in 2002, Concord Dyes & Auxiliaries Ltd have registered office in Leicestershire, it's status at Companies House is "Active". The companies directors are listed as Downes, David Michael, Downes, Jennifer Constance at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, David Michael 14 January 2003 - 1
DOWNES, Jennifer Constance 12 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 18 July 2019
AP01 - Appointment of director 12 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 06 June 2018
PSC04 - N/A 25 February 2018
PSC04 - N/A 25 February 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 31 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 19 April 2012
SH01 - Return of Allotment of shares 17 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 03 May 2011
AD01 - Change of registered office address 20 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 08 September 2009
287 - Change in situation or address of Registered Office 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
363s - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 06 March 2007
363s - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 30 August 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 22 November 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 25 November 2003
225 - Change of Accounting Reference Date 10 September 2003
CERTNM - Change of name certificate 07 February 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.