Advanced company searchLink opens in new window

HOPE READY MIXED CONCRETE LIMITED

Company number 08132394

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)
24 Apr 2015 TM01 Termination of appointment of Michal Andrzej Kemp as a director on 31 March 2015
16 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
11 Dec 2014 MR01 Registration of charge 081323940004, created on 4 December 2014
22 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
22 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
16 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
01 Jul 2014 AUD Auditor's resignation
10 Mar 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
10 Mar 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
27 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2014 AA Full accounts made up to 6 January 2013
12 Dec 2013 MR01 Registration of charge 081323940003
21 Oct 2013 AP01 Appointment of Maher Mikati as a director
21 Oct 2013 AP01 Appointment of Joe Issa El-Khoury as a director
21 Oct 2013 AP01 Appointment of Jean Francois Beaudouin as a director
21 Oct 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 December 2012
16 Oct 2013 MR01 Registration of charge 081323940002
11 Oct 2013 AP01 Appointment of Michal Andrzej Kemp as a director
15 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 CH03 Secretary's details changed for James Richard Stirk on 7 January 2013
25 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2013 AP01 Appointment of Sudhir Maheshwari as a director
24 Jan 2013 AP01 Appointment of Mr Amit Bhatia as a director
23 Jan 2013 AD01 Registered office address changed from C/O Tarmac Limited Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP United Kingdom on 23 January 2013
23 Jan 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013