ANDERTON CONCRETE PRODUCTS LIMITED

01900103
LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Appointment of secretary (Mr Nicholas David Martin Giles) 2 Buy now
31 Jul 2024 officers Termination of appointment of secretary (Rebecca Anne Parker) 1 Buy now
18 Jul 2024 accounts Annual Accounts 31 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 30 Buy now
10 Jul 2023 officers Change of particulars for director (Mr William David Hicks) 2 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 officers Termination of appointment of director (Darren Andrew Waters) 1 Buy now
27 Jan 2023 officers Appointment of secretary (Mrs Rebecca Anne Parker) 2 Buy now
27 Jan 2023 officers Termination of appointment of secretary (Nicholas David Martin Giles) 1 Buy now
15 Sep 2022 accounts Annual Accounts 29 Buy now
23 Jun 2022 officers Change of particulars for director (Mr Chris Mark Mcleish) 2 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 31 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 officers Appointment of director (Mr Darren Andrew Waters) 2 Buy now
19 Apr 2021 officers Termination of appointment of director (Mark Whitfield Houghton) 1 Buy now
08 Jan 2021 accounts Annual Accounts 30 Buy now
16 Oct 2020 officers Appointment of director (Shaun Forrester) 2 Buy now
07 Oct 2020 officers Termination of appointment of director (Michael David Fadden) 1 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 officers Appointment of director (Mr Craig Holland) 2 Buy now
25 Nov 2019 officers Appointment of director (Mr William David Hicks) 2 Buy now
11 Nov 2019 officers Appointment of secretary (Mr Nicholas David Martin Giles) 2 Buy now
11 Nov 2019 officers Termination of appointment of secretary (Robert Douglas) 1 Buy now
22 Oct 2019 officers Termination of appointment of director (Mark John Yates) 1 Buy now
02 Oct 2019 accounts Annual Accounts 22 Buy now
02 Sep 2019 officers Termination of appointment of director (Kevin John Sims) 1 Buy now
13 Aug 2019 officers Appointment of director (Mr Chris Mcleish) 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 officers Appointment of director (Mr Mark John Yates) 2 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 accounts Annual Accounts 24 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 officers Termination of appointment of director (John Keith Bentley) 1 Buy now
22 Feb 2018 mortgage Registration of a charge 34 Buy now
02 Jun 2017 accounts Annual Accounts 20 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 22 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
05 May 2016 officers Appointment of secretary (Mr Robert Douglas) 2 Buy now
05 May 2016 officers Termination of appointment of secretary (Shamshad Khalfey) 1 Buy now
03 May 2016 officers Termination of appointment of director (Richard Albert Lee) 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 accounts Annual Accounts 22 Buy now
09 Jun 2015 officers Appointment of secretary (Mrs Shamshad Khalfey) 2 Buy now
01 Jun 2015 officers Appointment of director (Mr Kevin John Sims) 2 Buy now
07 May 2015 mortgage Registration of a charge 101 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 resolution Resolution 15 Buy now
23 Dec 2014 officers Termination of appointment of secretary (Stephen Philip Hardy) 1 Buy now
25 Nov 2014 resolution Resolution 13 Buy now
02 Oct 2014 accounts Annual Accounts 22 Buy now
01 Oct 2014 resolution Resolution 13 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
27 Sep 2013 accounts Annual Accounts 20 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 20 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 20 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
11 May 2011 officers Change of particulars for director (Mr Mark Whitfield Houghton) 2 Buy now
11 May 2011 officers Change of particulars for director (Mr Richard Albert Lee) 2 Buy now
11 May 2011 officers Change of particulars for director (Michael David Fadden) 2 Buy now
11 May 2011 officers Change of particulars for director (Mr John Keith Bentley) 2 Buy now
01 Oct 2010 accounts Annual Accounts 21 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for secretary (Mr Stephen Philip Hardy) 1 Buy now
08 Oct 2009 accounts Annual Accounts 21 Buy now
06 May 2009 annual-return Return made up to 05/05/09; full list of members 4 Buy now
13 Mar 2009 officers Director appointed john keith bentley 2 Buy now
28 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
28 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
28 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
31 Oct 2008 accounts Annual Accounts 20 Buy now
27 May 2008 officers Appointment terminated director mark richmond 1 Buy now
08 May 2008 annual-return Return made up to 05/05/08; full list of members 4 Buy now
08 May 2008 address Location of register of members 1 Buy now
26 Feb 2008 accounts Annual Accounts 21 Buy now
29 Nov 2007 annual-return Return made up to 05/05/07; change of members 7 Buy now
05 Oct 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
20 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 officers New secretary appointed 2 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 address Registered office changed on 02/06/07 from: anderton wharf soot hill anderton northwich cheshire CW9 6AA 1 Buy now
02 Jun 2007 officers Secretary resigned 1 Buy now
02 Jun 2007 officers Director resigned 1 Buy now
02 Jun 2007 officers Director resigned 1 Buy now
02 Jun 2007 officers Director resigned 1 Buy now
02 Jun 2007 officers Director resigned 1 Buy now
15 May 2007 resolution Resolution 1 Buy now
15 May 2007 capital Declaration of assistance for shares acquisition 5 Buy now
03 May 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 May 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
12 Feb 2007 accounts Annual Accounts 22 Buy now
02 Jun 2006 annual-return Return made up to 05/05/06; full list of members 3 Buy now
10 Jan 2006 accounts Annual Accounts 20 Buy now
06 Jun 2005 annual-return Return made up to 05/05/05; full list of members 3 Buy now
18 Feb 2005 accounts Annual Accounts 20 Buy now