- Company Overview for FLEXIMIX CONCRETE LTD (SC435520)
- Filing history for FLEXIMIX CONCRETE LTD (SC435520)
- People for FLEXIMIX CONCRETE LTD (SC435520)
- Charges for FLEXIMIX CONCRETE LTD (SC435520)
- More for FLEXIMIX CONCRETE LTD (SC435520)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Dec 2024 | AP01 | Appointment of Mr Gordon Bow as a director on 16 December 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
14 Mar 2023 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
14 Feb 2023 | MR04 | Satisfaction of charge SC4355200001 in full | |
31 Jan 2023 | AD01 | Registered office address changed from Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 1 Drovers Road East Mains Industrial Estate Broxburn EH52 5nd on 31 January 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
29 Jul 2022 | TM01 | Termination of appointment of Colin Hume as a director on 23 May 2022 | |
16 Dec 2021 | TM01 | Termination of appointment of Paul Hunter as a director on 30 November 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Emma Hunter as a director on 30 November 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Graham Bow as a director on 30 November 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Colin Hume as a director on 30 November 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ Scotland to Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 16 December 2021 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Dec 2021 | PSC07 | Cessation of Paul Hunter as a person with significant control on 30 November 2021 | |
13 Dec 2021 | PSC02 | Notification of Gc Concrete Limited as a person with significant control on 30 November 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 May 2021 | MR01 | Registration of charge SC4355200001, created on 26 April 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
24 Apr 2020 | AD01 | Registered office address changed from 39 Badger Park Broxburn West Lothian EH52 5GY to Abercorn School Newton Broxburn EH52 6PZ on 24 April 2020 | |
23 Apr 2020 | CH01 | Director's details changed for Mrs Emma Hunter on 23 April 2020 | |
23 Apr 2020 | PSC04 | Change of details for Mr Paul Hunter as a person with significant control on 23 April 2020 |