Advanced company searchLink opens in new window

EXPRESS CONCRETE LIMITED

Company number 09590812

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)
30 Dec 2024 AA Full accounts made up to 31 March 2024
30 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
11 Jan 2024 AA Full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
23 Dec 2022 AA Full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
15 Apr 2021 TM01 Termination of appointment of Akil Ahmed as a director on 7 April 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 14/05/2017
20 Jun 2018 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 3 March 2017
20 Jun 2018 PSC01 Notification of Peter Anthony Valaitis as a person with significant control on 6 April 2016
20 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with updates
20 Jun 2018 AD01 Registered office address changed from Waterside House Waterside Way Wimbledon SW17 0XH United Kingdom to Waterside House Waterside Way Wimbledon London SW17 0HB on 20 June 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder informaiton) was registered on 16/7/18
15 Mar 2017 SH08 Change of share class name or designation
14 Mar 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
13 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 1