Advanced company searchLink opens in new window

LAFARGE REDLAND READYMIX LIMITED

Company number 00386322

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)
21 Jun 2018 TM01 Termination of appointment of Katrin Gertrude Boldt as a director on 31 May 2018
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
30 Jan 2018 TM01 Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on 12 January 2018
11 Sep 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 TM01 Termination of appointment of Andreas Kranz as a director on 30 June 2016
04 Apr 2016 CH01 Director's details changed for Andreas Kranz on 26 February 2016
04 Apr 2016 AP01 Appointment of Group Tax Manager Simon Gregory Crossley as a director on 22 February 2016
04 Apr 2016 AP01 Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on 22 February 2016
31 Mar 2016 TM01 Termination of appointment of Howard Bruce Moller as a director on 22 February 2016
31 Mar 2016 TM01 Termination of appointment of Richard Mark Harris as a director on 22 February 2016
31 Mar 2016 AP01 Appointment of Katrin Boldt as a director on 22 February 2016
31 Mar 2016 AP01 Appointment of Howard Bruce Moller as a director on 22 February 2016
31 Mar 2016 AP01 Appointment of Andreas Kranz as a director on 22 February 2016
31 Mar 2016 CH03 Secretary's details changed for Howard Bruce Moller on 26 October 2015
31 Mar 2016 CH01 Director's details changed for Howard Bruce Moller on 26 October 2015
23 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 7,002,000
20 Nov 2015 CC04 Statement of company's objects
20 Nov 2015 SH08 Change of share class name or designation
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the company existing prefrence share liability in the amount of £2,000 owed by the company to lafarge international holidaying LIMITED by the sole shareholder be capitalised in 2,000 ordinary shares 30/09/2015
29 Oct 2015 AD01 Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on 29 October 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7,002,000
10 Nov 2014 AA Full accounts made up to 31 December 2013