- Company Overview for AMIX RMC LIMITED (05531615)
- Filing history for AMIX RMC LIMITED (05531615)
- People for AMIX RMC LIMITED (05531615)
- Charges for AMIX RMC LIMITED (05531615)
- More for AMIX RMC LIMITED (05531615)
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 |