Advanced company searchLink opens in new window

MICK GEORGE CONCRETE LIMITED

Company number 08240961

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)
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
01 Jul 2022 AA Full accounts made up to 30 September 2021
27 Jan 2022 MR04 Satisfaction of charge 082409610003 in full
05 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
07 Jun 2021 AA Full accounts made up to 30 September 2020
26 Mar 2021 AD01 Registered office address changed from , 150 Gorsebrook Road, Wolverhampton, WV6 0PE to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 26 March 2021
18 Dec 2020 AD01 Registered office address changed from , 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 18 December 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
12 Mar 2020 MR01 Registration of charge 082409610006, created on 4 March 2020
10 Mar 2020 AA Full accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
03 Oct 2019 AP01 Appointment of Mr Garry Woodcock as a director on 20 September 2019
31 May 2019 MR01 Registration of a charge
20 May 2019 AA01 Current accounting period extended from 31 May 2019 to 30 September 2019
21 Mar 2019 AP01 Appointment of Mr Mark Andrew Swan as a director on 13 March 2019
20 Mar 2019 AA Full accounts made up to 31 May 2018
09 Jan 2019 PSC02 Notification of Mick George Ltd as a person with significant control on 1 January 2019
09 Jan 2019 PSC07 Cessation of Michael Eric George as a person with significant control on 1 January 2019
15 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
09 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 MR01 Registration of charge 082409610005, created on 23 March 2018
06 Mar 2018 AA Full accounts made up to 31 May 2017
19 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
06 Jul 2017 AP01 Appointment of Mr Michael Alexander George as a director on 1 November 2016
28 Mar 2017 MR01 Registration of charge 082409610004, created on 24 March 2017