- Company Overview for PORTHMADOG CONCRETE LIMITED (02619290)
- Filing history for PORTHMADOG CONCRETE LIMITED (02619290)
- People for PORTHMADOG CONCRETE LIMITED (02619290)
- Charges for PORTHMADOG CONCRETE LIMITED (02619290)
- More for PORTHMADOG CONCRETE LIMITED (02619290)
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 |