Advanced company searchLink opens in new window

WEST LONDON READYMIX CONCRETE LTD

Company number 11717946

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)
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
21 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Sep 2023 PSC07 Cessation of Nidhi Chadha as a person with significant control on 18 May 2023
18 May 2023 AD01 Registered office address changed from 214 Western Road Southall UB2 5JW England to 480 Sipson Road Sipson West Drayton UB7 0HZ on 18 May 2023
18 May 2023 PSC01 Notification of Kawalpreet Singh as a person with significant control on 18 May 2023
18 May 2023 TM01 Termination of appointment of Nidhi Chadha as a director on 18 May 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
11 Jan 2023 CERTNM Company name changed bny construction and management LTD\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
17 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
17 Dec 2022 AP01 Appointment of Mr Kawalpreet Singh as a director on 17 December 2022
01 Jun 2022 AA Micro company accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
05 Nov 2020 AD01 Registered office address changed from 214 Western Road Southall UB2 5JW England to 214 Western Road Southall UB2 5JW on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Unit 3 Fitzgerald House Willowcourt Avenue Harrow HA3 8ES United Kingdom to 214 Western Road Southall UB2 5JW on 5 November 2020
15 Oct 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
13 Dec 2018 AD01 Registered office address changed from 11 Shepiston Lane Hayes UB3 1LH United Kingdom to Unit 3 Fitzgerald House Willowcourt Avenue Harrow HA3 8ES on 13 December 2018
07 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted