Advanced company searchLink opens in new window

MICK GEORGE CONCRETE LIMITED

Company number 08240961

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)
23 May 2024 PSC05 Change of details for Mick George Ltd as a person with significant control on 1 January 2019
15 May 2024 PSC05 Change of details for Mick George Ltd as a person with significant control on 7 May 2024
09 May 2024 AP01 Appointment of Mr James Stuart Whitelaw as a director on 3 May 2024
09 May 2024 AP03 Appointment of Wendy Fiona Rogers as a secretary on 3 May 2024
09 May 2024 AP01 Appointment of Edward Alexander Gretton as a director on 3 May 2024
09 May 2024 AP01 Appointment of Mr Alfredo Quilez Somolinos as a director on 3 May 2024
09 May 2024 TM01 Termination of appointment of Garry Woodcock as a director on 3 May 2024
09 May 2024 TM01 Termination of appointment of Mark Andrew Swan as a director on 3 May 2024
09 May 2024 TM02 Termination of appointment of Karen Ann Farrell as a secretary on 3 May 2024
07 May 2024 AD01 Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon PE29 6XU England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 7 May 2024
30 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
13 Jul 2023 AA Full accounts made up to 30 September 2022
14 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2022 MA Memorandum and Articles of Association
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
01 Jul 2022 AA Full accounts made up to 30 September 2021
27 Jan 2022 MR04 Satisfaction of charge 082409610003 in full
05 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
07 Jun 2021 AA Full accounts made up to 30 September 2020
26 Mar 2021 AD01 Registered office address changed from 150 Gorsebrook Road Wolverhampton WV6 0PE to 6 Lancaster Way Ermine Business Park Huntingdon PE29 6XU on 26 March 2021
18 Dec 2020 AD01 Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU to 150 Gorsebrook Road Wolverhampton WV6 0PE on 18 December 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
12 Mar 2020 MR01 Registration of charge 082409610006, created on 4 March 2020
10 Mar 2020 AA Full accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates