- Company Overview for B & M CONCRETE PRODUCTS LIMITED (04722819)
- Filing history for B & M CONCRETE PRODUCTS LIMITED (04722819)
- People for B & M CONCRETE PRODUCTS LIMITED (04722819)
- More for B & M CONCRETE PRODUCTS LIMITED (04722819)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Sep 2024 | AP01 | Appointment of Mr Grahame John Wells as a director on 20 September 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 Aug 2023 | AA01 | Previous accounting period shortened from 7 February 2023 to 31 December 2022 | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | AA | Total exemption full accounts made up to 7 February 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
31 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 7 February 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
08 Mar 2022 | PSC02 | Notification of Castacrete Limited as a person with significant control on 7 February 2022 | |
08 Mar 2022 | PSC07 | Cessation of Michael Phillip Downing as a person with significant control on 7 February 2022 | |
08 Mar 2022 | PSC07 | Cessation of Benjamin Paul Downing as a person with significant control on 7 February 2022 | |
08 Mar 2022 | AP03 | Appointment of Mr Simon John King as a secretary on 7 February 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Terence Arnold Smallman as a director on 7 February 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Michael Phillip Downing as a director on 7 February 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Benjamin Paul Downing as a director on 7 February 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Stone House Dean Street East Farleigh Maidstone Kent ME15 0PW on 8 March 2022 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates |