Advanced company searchLink opens in new window

SUPREME CONCRETE LIMITED

Company number 01410463

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)
28 Feb 2019 AP01 Appointment of Mr Mark John Yates as a director on 26 February 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
11 Dec 2018 CH01 Director's details changed for Mr Mark Whitfield Houghton on 1 December 2018
25 Oct 2018 MR04 Satisfaction of charge 014104630012 in full
04 Oct 2018 AA Full accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of John Keith Bentley as a director on 30 April 2018
05 Apr 2018 AP01 Appointment of Mr Joseph Henry Hudson as a director on 4 April 2018
05 Apr 2018 TM01 Termination of appointment of Wayne Martin Sheppard as a director on 4 April 2018
22 Feb 2018 MR01 Registration of charge 014104630012, created on 22 February 2018
29 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
06 Jun 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
05 May 2016 TM02 Termination of appointment of Shamshad Khalfey as a secretary on 22 April 2016
05 May 2016 AP03 Appointment of Mr Robert Douglas as a secretary on 22 April 2016
03 May 2016 TM01 Termination of appointment of Richard Albert Lee as a director on 31 March 2016
23 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 31,000
30 Oct 2015 MR04 Satisfaction of charge 014104630011 in full
02 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AP03 Appointment of Mrs Shamshad Khalfey as a secretary on 1 June 2015
07 May 2015 MR01 Registration of charge 014104630011, created on 29 April 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of finance documents 26/03/2015
02 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 31,000
23 Dec 2014 TM02 Termination of appointment of Stephen Philip Hardy as a secretary on 11 December 2014
15 Dec 2014 AP01 Appointment of Mr Timothy William Wright as a director on 14 October 2014