Advanced company searchLink opens in new window

LONGLEY CONCRETE LTD

Company number 00440463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2019 MR04 Satisfaction of charge 5 in full
08 Jul 2019 MR04 Satisfaction of charge 6 in full
08 Jul 2019 MR04 Satisfaction of charge 4 in full
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
28 Dec 2018 AA Full accounts made up to 31 July 2018
30 Nov 2018 PSC01 Notification of John Arthur Longley as a person with significant control on 30 August 2018
30 Nov 2018 PSC01 Notification of Charles Michael Longley as a person with significant control on 30 August 2018
30 Nov 2018 PSC01 Notification of Roger Longley as a person with significant control on 30 August 2018
22 Nov 2018 PSC07 Cessation of Keith Longley as a person with significant control on 30 August 2018
22 Nov 2018 TM01 Termination of appointment of Keith Longley as a director on 30 August 2018
13 Nov 2018 MR01 Registration of charge 004404630007, created on 5 November 2018
28 Feb 2018 AA Full accounts made up to 31 July 2017
09 Feb 2018 AP01 Appointment of Mr Luke James Longley as a director on 9 February 2018
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
06 Jan 2017 AA Full accounts made up to 31 July 2016
03 Jan 2017 CS01 29/12/16 Statement of Capital gbp 10000
06 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
18 Dec 2015 AA Full accounts made up to 31 July 2015
09 Jan 2015 AA Full accounts made up to 31 July 2014
02 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
23 May 2014 CERTNM Company name changed c r longley and company LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
23 May 2014 CONNOT Change of name notice
07 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
12 Dec 2013 AA Full accounts made up to 31 July 2013
16 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders