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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-12-04
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)