- 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) |
---|---|---|---|
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 28 February 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AD01 | Registered office address changed from Rickford House Rickford Bristol BS40 7AH England to Rickford House Rickford Bristol North Somerset BS40 7AH on 22 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from Sylvanne Church Road Redhill Bristol BS40 5SG to Rickford House Rickford Bristol BS40 7AH on 21 April 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
08 Apr 2015 | CH01 | Director's details changed for Steven Christopher William Palmer on 1 April 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from Rickford House Rickford Bristol Somerset BS40 7AH to Sylvanne Church Road Redhill Bristol BS40 5SG on 8 April 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from 2 Ashford Road Redhill Bristol BS40 5TH United Kingdom on 18 December 2013 | |
18 Dec 2013 | AP01 | Appointment of Mr Matthew Peter Hartley as a director | |
10 Dec 2013 | CERTNM |
Company name changed stevepalmer LIMITED\certificate issued on 10/12/13
|
|
10 Dec 2013 | CONNOT | Change of name notice | |
26 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Steven Christopher William Palmer on 1 May 2012 | |
18 Apr 2012 | NEWINC |
Incorporation
|