About

Registered Number: 04166175
Date of Incorporation: 22/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Lephams, Bridge House, Coopers Green Buxted, East Sussex, TN22 4AU

 

Concrete Remedial Systems Ltd was registered on 22 February 2001 and are based in Coopers Green Buxted. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Richard Frederick 01 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 02 August 2017
AP01 - Appointment of director 14 July 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 01 November 2016
SH06 - Notice of cancellation of shares 26 July 2016
SH03 - Return of purchase of own shares 10 June 2016
SH06 - Notice of cancellation of shares 20 May 2016
SH03 - Return of purchase of own shares 20 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 08 December 2015
SH06 - Notice of cancellation of shares 22 May 2015
SH03 - Return of purchase of own shares 22 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 05 March 2002
CERTNM - Change of name certificate 04 July 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
225 - Change of Accounting Reference Date 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.