- Company Overview for MICK GEORGE CONCRETE LIMITED (08240961)
- Filing history for MICK GEORGE CONCRETE LIMITED (08240961)
- People for MICK GEORGE CONCRETE LIMITED (08240961)
- Charges for MICK GEORGE CONCRETE LIMITED (08240961)
- More for MICK GEORGE CONCRETE LIMITED (08240961)
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) |
---|---|---|---|
01 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
30 Jul 2016 | MR01 | Registration of charge 082409610003, created on 22 July 2016 | |
27 Jul 2016 | MR01 | Registration of charge 082409610002, created on 27 July 2016 | |
25 Jul 2016 | MR04 | Satisfaction of charge 082409610001 in full | |
15 Dec 2015 | AA | Full accounts made up to 31 May 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Jonathan Paul Stump on 1 December 2014 | |
08 Dec 2015 | CH03 | Secretary's details changed for Karen Ann Farrell on 1 December 2014 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Michael Eric George on 1 December 2014 | |
30 Jul 2015 | AD01 | Registered office address changed from , Meadow Lane St Ives, Huntingdon, Cambridgeshire, PE27 4YQ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 30 July 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Barrington Fender as a director on 31 May 2015 | |
20 Jan 2015 | AA | Full accounts made up to 31 May 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH03 | Secretary's details changed for Karen Ann Farrell on 1 February 2013 | |
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
11 Feb 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
11 Jun 2013 | MR01 | Registration of charge 082409610001 | |
14 Nov 2012 | AP01 | Appointment of Barrington Fender as a director | |
04 Oct 2012 | NEWINC | Incorporation |