Advanced company searchLink opens in new window

AMIX RMC LIMITED

Company number 05531615

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 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
09 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
09 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
09 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
18 Sep 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
02 Nov 2023 MR01 Registration of charge 055316150008, created on 25 October 2023
08 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
19 Aug 2022 TM02 Termination of appointment of Ewan Grant Hill as a secretary on 18 August 2022
10 Feb 2022 AP01 Appointment of Mr Nicholas Deal as a director on 4 January 2022
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
10 Aug 2021 PSC07 Cessation of David William Armstrong as a person with significant control on 6 April 2016
10 Aug 2021 PSC02 Notification of Amix (Rmc) Plant Holdings Ltd as a person with significant control on 6 April 2016
26 Apr 2021 TM01 Termination of appointment of Michael Robert Nixon as a director on 18 March 2021
19 Apr 2021 AA Accounts for a small company made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
02 Jul 2020 AP01 Appointment of Mr Michael Robert Nixon as a director on 10 February 2020
17 Feb 2020 AD01 Registered office address changed from Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ England to Pilkington Quarry Makinson Lane, Off Georges Lane Horwich Bolton BL6 6RS on 17 February 2020
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
01 Nov 2019 TM01 Termination of appointment of Susan Anne Ainsworth as a director on 19 October 2019
01 Nov 2019 TM02 Termination of appointment of Susan Anne Ainsworth as a secretary on 19 October 2019
01 Nov 2019 AP03 Appointment of Mr Ewan Grant Hill as a secretary on 20 October 2019