Advanced company searchLink opens in new window

EXACT CONCRETE LIMITED

Company number 05272536

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)
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
  • GBP 70
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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