- Company Overview for EXACT CONCRETE LIMITED (05272536)
- Filing history for EXACT CONCRETE LIMITED (05272536)
- People for EXACT CONCRETE LIMITED (05272536)
- Charges for EXACT CONCRETE LIMITED (05272536)
- More for EXACT CONCRETE LIMITED (05272536)
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) |
---|---|---|---|
09 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to 20 Bridge Street Milnrow Rochdale OL16 3nd on 10 January 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
11 Oct 2016 | SH06 |
Cancellation of shares. Statement of capital on 9 September 2016
|
|
11 Oct 2016 | SH03 | Purchase of own shares. | |
13 Sep 2016 | AP01 | Appointment of Mr Gareth Hesketh as a director on 9 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Brendan Reilly as a director on 9 September 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Dec 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
24 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
31 Dec 2010 | CH01 | Director's details changed for Mr Wayne Simon Critchley on 23 October 2010 |