- Company Overview for RIGHT MIX CONCRETE LIMITED (05979783)
- Filing history for RIGHT MIX CONCRETE LIMITED (05979783)
- People for RIGHT MIX CONCRETE LIMITED (05979783)
- Charges for RIGHT MIX CONCRETE LIMITED (05979783)
- More for RIGHT MIX CONCRETE LIMITED (05979783)
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 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Anthony Ronald Flowers on 2 November 2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Nov 2008 | 363a | Return made up to 26/10/08; full list of members | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Mar 2008 | 363a | Return made up to 23/11/07; full list of members | |
07 Mar 2008 | 288b | Appointment terminated secretary anthony flowers | |
07 Mar 2008 | 288c | Director and secretary's change of particulars / anthony flowers / 01/08/2007 | |
14 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Nov 2007 | 395 | Particulars of mortgage/charge | |
23 Oct 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
20 Jun 2007 | 288a | New secretary appointed | |
20 Jun 2007 | 288b | Director resigned | |
20 Jun 2007 | 287 | Registered office changed on 20/06/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ | |
13 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2007 | 88(2)R | Ad 02/03/07--------- £ si 250@1=250 £ ic 750/1000 | |
12 Mar 2007 | 88(2)R | Ad 02/03/07--------- £ si 749@1=749 £ ic 1/750 | |
01 Dec 2006 | 288b | Secretary resigned | |
01 Dec 2006 | 288b | Director resigned | |
01 Dec 2006 | 288a | New director appointed | |
01 Dec 2006 | 288a | New secretary appointed;new director appointed | |
24 Nov 2006 | CERTNM | Company name changed wakeco (321) LIMITED\certificate issued on 24/11/06 |