Advanced company searchLink opens in new window

WILLMENT READY MIX CONCRETE LIMITED

Company number 00778674

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)
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
  • GBP 3
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
  • GBP 3
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 3
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