Advanced company searchLink opens in new window

AMIX (RMC) PLANT HOLDINGS LTD

Company number 05532120

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
24 May 2017 MR04 Satisfaction of charge 055321200001 in full
28 Mar 2017 MR01 Registration of charge 055321200002, created on 24 March 2017
29 Dec 2016 AA Accounts for a small company made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
01 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
07 Mar 2016 MR01 Registration of charge 055321200001, created on 16 February 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Jan 2016 AD01 Registered office address changed from Unit 8 Bay 5 Horwich Loco Works Horwich Bolton BL6 5UE to Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ on 4 January 2016
04 Jan 2016 AP01 Appointment of Mr John Shane Wallace as a director on 4 January 2016
24 Dec 2015 AP03 Appointment of Mrs Susan Anne Ainsworth as a secretary on 23 December 2015
24 Dec 2015 AP01 Appointment of Mrs Susan Anne Ainsworth as a director on 23 December 2015
24 Dec 2015 TM01 Termination of appointment of Matthew Keith Howard as a director on 23 December 2015
24 Dec 2015 AP01 Appointment of Mrs Emma Maria Elizabeth Armstrong as a director on 23 December 2015
24 Dec 2015 AP01 Appointment of Mr David William Armstrong as a director on 23 December 2015
24 Dec 2015 TM01 Termination of appointment of Jacqueline Millicent Howard as a director on 23 December 2015
24 Dec 2015 TM02 Termination of appointment of Jacqueline Millicent Howard as a secretary on 23 December 2015
27 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
12 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2012
29 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012