Advanced company searchLink opens in new window

STALYBRIDGE READYMIX HOLDINGS LIMITED

Company number 06949595

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)
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Jon Andrew Strickland on 17 April 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Ian Philip Strickland on 25 June 2010
22 Jul 2010 CH01 Director's details changed for Marjorie Celia Strickland on 25 June 2010
22 Jul 2010 CH01 Director's details changed for Philip Strickland on 25 June 2010
21 Jul 2010 CH03 Secretary's details changed for Marjorie Celia Strickland on 25 June 2010
21 Jul 2010 CH01 Director's details changed for Jon Andrew Strickland on 25 June 2010
25 Aug 2009 88(3) Particulars of contract relating to shares
25 Aug 2009 88(2) Ad 05/08/09\gbp si 100@1=100\gbp ic 100/200\
25 Aug 2009 88(2) Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\
25 Aug 2009 288a Director appointed jon andrew strickland
25 Aug 2009 288a Director appointed ian philip strickland
25 Aug 2009 288a Director and secretary appointed marjorie celia strickland
25 Aug 2009 288a Director appointed philip strickland
25 Aug 2009 225 Accounting reference date shortened from 31/07/2010 to 31/03/2010
02 Jul 2009 288b Appointment terminated director yomtov jacobs
01 Jul 2009 NEWINC Incorporation