Advanced company searchLink opens in new window

EDENHALL CONCRETE LIMITED

Company number 00698870

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)
02 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
02 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
02 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
02 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
04 Mar 2024 TM01 Termination of appointment of Martyn Coffey as a director on 29 February 2024
04 Mar 2024 AP01 Appointment of Mr Matthew Grant Pullen as a director on 1 March 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
21 Dec 2022 SH19 Statement of capital on 21 December 2022
  • GBP 1
21 Dec 2022 SH20 Statement by Directors
21 Dec 2022 CAP-SS Solvency Statement dated 21/12/22
21 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jul 2021 AP01 Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021
07 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
07 Apr 2021 TM01 Termination of appointment of Jack James Clarke as a director on 1 April 2021
21 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jun 2020 TM02 Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
20 Dec 2019 MR04 Satisfaction of charge 2 in full
04 Sep 2019 AD01 Registered office address changed from Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT on 4 September 2019
19 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018