- Company Overview for WILLMENT READY MIX CONCRETE LIMITED (00778674)
- Filing history for WILLMENT READY MIX CONCRETE LIMITED (00778674)
- People for WILLMENT READY MIX CONCRETE LIMITED (00778674)
- Charges for WILLMENT READY MIX CONCRETE LIMITED (00778674)
- Insolvency for WILLMENT READY MIX CONCRETE LIMITED (00778674)
- More for WILLMENT READY MIX CONCRETE LIMITED (00778674)
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) |
---|---|---|---|
05 Feb 2018 | PSC04 | Change of details for Mrs Lynda Jane Willment as a person with significant control on 6 April 2016 | |
05 Feb 2018 | PSC04 | Change of details for Mr David Howard Roger Willment as a person with significant control on 6 April 2016 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Peter Anthony Willment on 24 May 2016 | |
05 Feb 2018 | CH01 | Director's details changed for Mr David Howard Roger Willment on 11 April 2016 | |
05 Feb 2018 | CH03 | Secretary's details changed for Mr David Howard Roger Willment on 11 April 2016 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
14 Oct 2015 | TM01 | Termination of appointment of Ronald Eric William Bowen as a director on 14 October 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from 132 Main Road Naphill High Wycombe Buckinghamshire HP14 4PZ to Aissela 46 High Street Esher Surrey KT10 9QY on 8 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | AP03 | Appointment of Mr David Howard Roger Willment as a secretary on 28 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of Margaret Mary Simson as a secretary on 28 May 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Peter Anthony Willment as a director on 5 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr David Howard Roger Willment as a director on 5 January 2015 | |
04 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Acorn House, Flackwell Heath High Wycombe Bucks HP10 9LS on 7 August 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |