- Company Overview for AMIX (RMC) PLANT HOLDINGS LTD (05532120)
- Filing history for AMIX (RMC) PLANT HOLDINGS LTD (05532120)
- People for AMIX (RMC) PLANT HOLDINGS LTD (05532120)
- Charges for AMIX (RMC) PLANT HOLDINGS LTD (05532120)
- More for AMIX (RMC) PLANT HOLDINGS LTD (05532120)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |