Advanced company searchLink opens in new window

REDDITCH CONCRETE LIMITED

Company number 03697525

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)
04 Apr 2019 PSC07 Cessation of S E Davis & Son Limited as a person with significant control on 1 April 2019
04 Apr 2019 TM01 Termination of appointment of Paul Andrew Davis as a director on 1 April 2019
04 Apr 2019 TM01 Termination of appointment of Andrew Mark Davis as a director on 1 April 2019
04 Apr 2019 TM01 Termination of appointment of Susan Tracey Davis as a director on 1 April 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
07 Feb 2018 CH01 Director's details changed for Christopher Mark Hudson on 27 November 2015
03 Oct 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
21 Nov 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 AP01 Appointment of Mr Daniel Craig King as a director on 17 August 2016
17 Aug 2016 TM01 Termination of appointment of Stephen John Curley as a director on 17 August 2016
20 May 2016 TM01 Termination of appointment of Simon Marriott as a director on 9 October 2015
08 Apr 2016 AD03 Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
08 Apr 2016 AD02 Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
17 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
09 Dec 2015 AP01 Appointment of Christopher Mark Hudson as a director on 30 October 2015
09 Dec 2015 AP01 Appointment of Gavin Adkins as a director on 30 October 2015
01 Dec 2015 TM01 Termination of appointment of Michael Paul Pearce as a director on 30 October 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
25 Sep 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
03 Oct 2013 AA Full accounts made up to 31 December 2012