Advanced company searchLink opens in new window

PROCON READYMIX LIMITED

Company number 06632394

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)
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
02 Jul 2012 CH01 Director's details changed for Michael O'sullivan on 14 December 2011
25 Jun 2012 AA Accounts for a small company made up to 31 March 2012
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 132
20 Dec 2011 CC04 Statement of company's objects
20 Dec 2011 SH08 Change of share class name or designation
20 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued capital restated 10/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
02 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
09 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Sep 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
01 Jul 2009 363a Return made up to 27/06/09; full list of members
30 Jun 2009 88(2) Ad 29/11/08\gbp si 98@1=98\gbp ic 1/99\
16 Jun 2009 287 Registered office changed on 16/06/2009 from 30 morton way southgate london N14 7HP united kingdom
15 Jun 2009 288b Appointment terminated director michael o'sullivan
04 Dec 2008 288a Director appointed michael o'sullivan
02 Dec 2008 MEM/ARTS Memorandum and Articles of Association
20 Nov 2008 CERTNM Company name changed wembley recycling LIMITED\certificate issued on 21/11/08
19 Nov 2008 287 Registered office changed on 19/11/2008 from 4 garbutt place london W1U 4DS united kingdom
19 Nov 2008 288a Secretary appointed mr. John power
19 Nov 2008 288a Director appointed mr. John power