Advanced company searchLink opens in new window

PRE MIXED CONCRETE (MIDLANDS) LIMITED

Company number 00661231

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)
12 Jul 2016 CH01 Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
16 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
26 Jan 2015 TM01 Termination of appointment of Leslie William Dawson as a director on 1 November 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
14 Jan 2014 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Mr Bernard Murphy on 1 October 2009
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Mar 2012 MISC Section 519
22 Feb 2012 AP03 Appointment of John Patrick Murphy as a secretary
17 Feb 2012 AP01 Appointment of Mr Leslie William Dawson as a director
16 Feb 2012 TM02 Termination of appointment of William Moten as a secretary
01 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
01 Feb 2012 AD03 Register(s) moved to registered inspection location
31 Jan 2012 AD02 Register inspection address has been changed
31 Jan 2012 TM01 Termination of appointment of Caroline Ni Mhurchadha as a director
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
16 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009