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)
26 Nov 2012 CH01 Director's details changed for Mr Matthew Keith Howard on 31 October 2012
23 Nov 2012 CH01 Director's details changed for Mrs Jacqueline Millicent Howard on 16 November 2012
23 Nov 2012 CH03 Secretary's details changed for Mrs Jacqueline Millicent Howard on 16 November 2012
05 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 12/09/2013
12 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
05 Sep 2011 CH01 Director's details changed for Matthew Keith Howard on 7 August 2011
05 Sep 2011 CH01 Director's details changed for Mrs Jacqueline Millicent Howard on 7 August 2011
05 Sep 2011 CH03 Secretary's details changed for Mrs Jacqueline Millicent Howard on 7 August 2011
10 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
27 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mrs Jacqueline Millicent Howard on 9 August 2010
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Sep 2009 363a Return made up to 09/08/09; full list of members
25 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Oct 2008 363a Return made up to 09/08/08; full list of members
22 Oct 2008 287 Registered office changed on 22/10/2008 from, unit 8 bay 5, horwich loco works, horwich, bolton, BL6 5UE
22 Oct 2008 287 Registered office changed on 22/10/2008 from, 16 peel street, westhoughton, bolton, lancs, BL5 3SP
19 Jun 2008 288b Appointment terminate, director julie hodgkinson logged form
21 May 2008 AA Total exemption small company accounts made up to 30 September 2007
22 Feb 2008 CERTNM Company name changed croston concrete holdings LIMITED\certificate issued on 28/02/08
13 Feb 2008 287 Registered office changed on 13/02/08 from: lancaster house, 70 - 76 blackburn st, radcliffe, manchester M26 2JW
16 Oct 2007 363a Return made up to 09/08/07; full list of members
01 Mar 2007 AA Total exemption small company accounts made up to 30 September 2006
05 Oct 2006 225 Accounting reference date extended from 31/08/06 to 30/09/06