Advanced company searchLink opens in new window

PALMIX CONCRETE LIMITED

Company number 08036572

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-06
27 Sep 2022 CERTNM Company name changed frontier invest & build LTD\certificate issued on 27/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
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