Advanced company searchLink opens in new window

HOPE READY MIXED CONCRETE LIMITED

Company number 08132394

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)
11 Aug 2016 MR04 Satisfaction of charge 081323940004 in full
11 Aug 2016 MR04 Satisfaction of charge 081323940003 in full
03 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
02 Aug 2016 TM01 Termination of appointment of Maher Mikati as a director on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Sudhir Maheshwari as a director on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Joe Issa El-Khoury as a director on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Philippe Marc Rene Darmayan as a director on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Amit Bhatia as a director on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Jean Francois Beaudouin as a director on 1 August 2016
02 Aug 2016 AP01 Appointment of Mr Robert Wood as a director on 1 August 2016
02 Aug 2016 AP01 Appointment of Mr Ross Edward Mcdonald as a director on 1 August 2016
02 Aug 2016 AP03 Appointment of Mr Ross Edward Mcdonald as a secretary on 1 August 2016
02 Aug 2016 AD01 Registered office address changed from Hope Cement Hope Valley Derbyshire S33 6RP to Breedon Quarry Main Street Breedon on the Hill Derby DE73 8AP on 2 August 2016
02 Aug 2016 TM02 Termination of appointment of James Richard Stirk as a secretary on 1 August 2016
22 Jul 2016 MR04 Satisfaction of charge 081323940002 in full
08 Jun 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
08 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
30 Mar 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
30 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
30 Oct 2015 MR04 Satisfaction of charge 1 in full
20 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
23 Jun 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
23 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
01 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
24 Apr 2015 AP01 Appointment of Philippe Marc Rene Darmayan as a director on 31 March 2015