RICHARD CARTER READYMIX (IOW) LIMITED
Company number 04302893
- Company Overview for RICHARD CARTER READYMIX (IOW) LIMITED (04302893)
- Filing history for RICHARD CARTER READYMIX (IOW) LIMITED (04302893)
- People for RICHARD CARTER READYMIX (IOW) LIMITED (04302893)
- More for RICHARD CARTER READYMIX (IOW) LIMITED (04302893)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
23 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
07 Sep 2020 | PSC02 | Notification of Jmc Ag Limited as a person with significant control on 27 February 2020 | |
07 Sep 2020 | PSC07 | Cessation of John William Smith as a person with significant control on 3 September 2020 | |
09 Jun 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 30 September 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Richard Ernest Carter as a director on 27 February 2020 | |
06 Mar 2020 | TM02 | Termination of appointment of Jacqueline Sue Carter as a secretary on 27 February 2020 | |
06 Mar 2020 | PSC07 | Cessation of Richard Ernest Carter as a person with significant control on 27 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr John William Smith as a director on 27 February 2020 | |
06 Mar 2020 | PSC01 | Notification of John William Smith as a person with significant control on 27 February 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Little Orchard Newport Road Apse Heath PO36 0LS United Kingdom to Broadfields Farm Park Chapel Lane Merstone Newport Isle of Wight PO30 3DA on 6 March 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 October 2016 |