PRE MIXED CONCRETE (MIDLANDS) LIMITED
Company number 00661231
- Company Overview for PRE MIXED CONCRETE (MIDLANDS) LIMITED (00661231)
- Filing history for PRE MIXED CONCRETE (MIDLANDS) LIMITED (00661231)
- People for PRE MIXED CONCRETE (MIDLANDS) LIMITED (00661231)
- More for PRE MIXED CONCRETE (MIDLANDS) LIMITED (00661231)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
17 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Feb 2021 | AP01 | Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
23 Sep 2020 | TM01 | Termination of appointment of David Anthony Burke as a director on 23 September 2020 | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
05 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jun 2018 | AP01 | Appointment of Mr David Anthony Burke as a director on 28 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr John Paul Murphy as a director on 28 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Bernard Joseph Murphy as a director on 28 May 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Mar 2017 | AD02 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |