- Company Overview for MIXIT CONCRETE SERVICES LIMITED (05448133)
- Filing history for MIXIT CONCRETE SERVICES LIMITED (05448133)
- People for MIXIT CONCRETE SERVICES LIMITED (05448133)
- Charges for MIXIT CONCRETE SERVICES LIMITED (05448133)
- More for MIXIT CONCRETE SERVICES LIMITED (05448133)
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) |
---|---|---|---|
23 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
03 May 2012 | SH08 | Change of share class name or designation | |
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
03 Jun 2011 | AD01 | Registered office address changed from South Road Penallta Ind Estate Ystrad Mynach Hengoed Caerphilly CF82 7QZ on 3 June 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
08 Jun 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Ian Daniel Young on 10 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Andrew George Young on 10 May 2010 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Jun 2009 | 363a | Return made up to 10/05/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
21 May 2008 | 363a | Return made up to 10/05/08; full list of members | |
19 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
06 Jun 2007 | 363a | Return made up to 10/05/07; full list of members | |
30 Aug 2006 | 225 | Accounting reference date extended from 31/05/06 to 31/07/06 | |
02 Jun 2006 | 363a | Return made up to 10/05/06; full list of members | |
29 Nov 2005 | 395 | Particulars of mortgage/charge | |
22 Jun 2005 | 288b | Secretary resigned | |
22 Jun 2005 | 288b | Director resigned | |
21 Jun 2005 | 288a | New secretary appointed;new director appointed | |
21 Jun 2005 | 288a | New director appointed |