The Concrete Company (Thorney) Ltd was established in 1998, it's status in the Companies House registry is set to "Active". There is one director listed as Dighton, Jennifer Dorothea for the company at Companies House. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIGHTON, Jennifer Dorothea | 03 August 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 19 July 2019 | |
MR05 - N/A | 03 July 2019 | |
MR05 - N/A | 03 July 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 18 July 2018 | |
PSC01 - N/A | 17 July 2018 | |
PSC07 - N/A | 13 July 2018 | |
PSC07 - N/A | 13 July 2018 | |
MR04 - N/A | 14 May 2018 | |
AA - Annual Accounts | 22 March 2018 | |
PSC01 - N/A | 21 July 2017 | |
PSC01 - N/A | 21 July 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 24 October 2016 | |
MR01 - N/A | 08 August 2016 | |
CS01 - N/A | 29 July 2016 | |
MR01 - N/A | 27 April 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 31 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
AR01 - Annual Return | 08 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2012 | |
AA - Annual Accounts | 19 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
AR01 - Annual Return | 15 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AA - Annual Accounts | 06 February 2010 | |
MG01 - Particulars of a mortgage or charge | 05 October 2009 | |
363a - Annual Return | 10 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 10 December 2008 | |
287 - Change in situation or address of Registered Office | 09 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363s - Annual Return | 28 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
AA - Annual Accounts | 22 March 2007 | |
AUD - Auditor's letter of resignation | 08 September 2006 | |
AA - Annual Accounts | 15 August 2006 | |
363s - Annual Return | 09 August 2006 | |
363s - Annual Return | 24 July 2005 | |
395 - Particulars of a mortgage or charge | 17 May 2005 | |
AA - Annual Accounts | 12 November 2004 | |
395 - Particulars of a mortgage or charge | 25 August 2004 | |
363s - Annual Return | 02 August 2004 | |
395 - Particulars of a mortgage or charge | 16 July 2004 | |
AA - Annual Accounts | 09 March 2004 | |
395 - Particulars of a mortgage or charge | 01 November 2003 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 26 April 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 05 February 2002 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 22 March 2001 | |
363s - Annual Return | 16 August 2000 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
AA - Annual Accounts | 17 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1999 | |
363s - Annual Return | 17 August 1999 | |
395 - Particulars of a mortgage or charge | 10 March 1999 | |
225 - Change of Accounting Reference Date | 07 December 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288b - Notice of resignation of directors or secretaries | 07 August 1998 | |
288b - Notice of resignation of directors or secretaries | 07 August 1998 | |
287 - Change in situation or address of Registered Office | 07 August 1998 | |
NEWINC - New incorporation documents | 31 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2016 | Fully Satisfied |
N/A |
A registered charge | 25 April 2016 | Outstanding |
N/A |
Legal mortgage | 15 September 2009 | Outstanding |
N/A |
Legal mortgage | 05 May 2005 | Fully Satisfied |
N/A |
Legal mortgage | 17 August 2004 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 27 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 1999 | Fully Satisfied |
N/A |