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)
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 7,002,000
05 Nov 2013 AP03 Appointment of Howard Bruce Moller as a secretary
05 Nov 2013 AP01 Appointment of Richard Mark Harris as a director
05 Nov 2013 AP01 Appointment of Howard Bruce Moller as a director
05 Nov 2013 TM02 Termination of appointment of John Lovell as a secretary
05 Nov 2013 TM01 Termination of appointment of John Lovell as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 30 January 2013
15 Jan 2013 AP03 Appointment of John Sinclair Lovell as a secretary
14 Jan 2013 TM01 Termination of appointment of Jeremy Greenwood as a director
14 Jan 2013 TM02 Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary
11 Jan 2013 TM01 Termination of appointment of Deborah Grimason as a director
07 Dec 2012 AP01 Appointment of John Sinclair Lovell as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Jan 2012 AP01 Appointment of Deborah Grimason as a director
04 Jan 2012 TM01 Termination of appointment of Marie-Cecile Collignon as a director
04 Jan 2012 TM01 Termination of appointment of Ronald Sheardown as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
22 Sep 2011 AP01 Appointment of Marie-Cecile Collignon as a director
02 Sep 2011 TM01 Termination of appointment of Rebecca Powell as a director
01 Sep 2011 CH01 Director's details changed for Mr Jeremy Michael Greenwood on 20 May 2011
01 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
04 Feb 2011 AP01 Appointment of Rebecca Joan Powell as a director