Advanced company searchLink opens in new window

PORTHMADOG CONCRETE LIMITED

Company number 02619290

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
11 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
11 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
11 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
23 Mar 2023 MR01 Registration of charge 026192900003, created on 23 March 2023
23 Mar 2023 MR01 Registration of charge 026192900004, created on 23 March 2023
23 Mar 2023 MR01 Registration of charge 026192900005, created on 23 March 2023
04 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
04 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
13 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
04 Nov 2022 MR04 Satisfaction of charge 2 in full
04 Nov 2022 MR04 Satisfaction of charge 1 in full
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
26 Oct 2021 PSC07 Cessation of John Tudor Griffith as a person with significant control on 1 August 2021
22 Oct 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Sep 2021 AD01 Registered office address changed from 70 High Street Criccieth Gwynedd LL52 0HB to Wood Lane Wood Lane Ellesmere SY12 0HY on 21 September 2021
25 Aug 2021 AP03 Appointment of Mrs Carla Jackson as a secretary on 1 August 2021
06 Aug 2021 PSC02 Notification of Tudor Griffiths Limited as a person with significant control on 30 July 2021
06 Aug 2021 PSC07 Cessation of Robert Glyn Griffith as a person with significant control on 30 July 2021
06 Aug 2021 TM01 Termination of appointment of Robert Glyn Griffith as a director on 30 July 2021