- Company Overview for PALMIX CONCRETE LIMITED (08036572)
- Filing history for PALMIX CONCRETE LIMITED (08036572)
- People for PALMIX CONCRETE LIMITED (08036572)
- More for PALMIX CONCRETE LIMITED (08036572)
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 Oct 2024 | CH01 | Director's details changed for Steven Christopher William Palmer on 21 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Steven Christopher William Palmer as a person with significant control on 21 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2024 | |
23 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
15 Apr 2024 | CH01 | Director's details changed for Steven Christopher William Palmer on 15 April 2024 | |
14 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
08 Mar 2023 | CERTNM |
Company name changed west country concrete LTD.\certificate issued on 08/03/23
|
|
27 Sep 2022 | CERTNM |
Company name changed frontier invest & build LTD\certificate issued on 27/09/22
|
|
26 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Sep 2022 | PSC07 | Cessation of Matthew Peter Hartley as a person with significant control on 21 August 2020 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
04 Nov 2020 | AD01 | Registered office address changed from Rickford House Rickford Bristol North Somerset BS40 7AH England to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 4 November 2020 | |
03 Sep 2020 | PSC01 | Notification of Matthew Peter Hartley as a person with significant control on 6 April 2016 | |
03 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
03 Sep 2020 | PSC01 | Notification of Steven Christopher William Palmer as a person with significant control on 21 August 2020 | |
03 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Matthew Peter Hartley as a director on 21 August 2020 | |
14 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
25 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 |