Advanced company searchLink opens in new window

MIXIT CONCRETE SERVICES LIMITED

Company number 05448133

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 5,000
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