ECO-READYMIX LIMITED

05292744
BARDON HILL BARDON ROAD COALVILLE LEICESTERSHIRE LE67 1TL

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 31 Buy now
08 May 2024 officers Change of particulars for director (Mr Garrath Malcolm Lyons) 2 Buy now
10 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2024 address Move Registers To Sail Company With New Address 1 Buy now
20 Dec 2023 address Change Sail Address Company With New Address 1 Buy now
20 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2023 officers Termination of appointment of director (Gary Billington) 1 Buy now
20 Dec 2023 officers Appointment of director (Mr Garrath Malcolm Lyons) 2 Buy now
20 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 officers Termination of appointment of secretary (Paula Antonia Billington) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Paula Antonia Billington) 1 Buy now
19 Dec 2023 officers Appointment of director (Gary Ian Brennand) 2 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2023 accounts Annual Accounts 30 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 12 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
05 Jan 2021 accounts Annual Accounts 13 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 12 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Nov 2016 accounts Annual Accounts 8 Buy now
24 Jun 2016 capital Return of Allotment of shares 4 Buy now
24 Jun 2016 capital Return of Allotment of shares 4 Buy now
24 Jun 2016 capital Return of Allotment of shares 4 Buy now
27 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
23 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2015 accounts Annual Accounts 8 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
01 Nov 2013 officers Termination of appointment of director (Richard Roberts) 1 Buy now
26 Sep 2013 accounts Annual Accounts 17 Buy now
16 May 2013 officers Termination of appointment of director (Thomas Jones) 1 Buy now
23 Apr 2013 mortgage Registration of a charge 18 Buy now
22 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
30 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
29 Nov 2012 accounts Annual Accounts 6 Buy now
11 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Apr 2012 officers Appointment of director (Mr Thomas Matthew Jones) 2 Buy now
13 Apr 2012 officers Appointment of director (Mr Richard Andrew Roberts) 2 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
12 Oct 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 7 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Gary Billington) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Paula Antonia Billington) 2 Buy now
09 Nov 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
28 Dec 2008 accounts Annual Accounts 7 Buy now
18 Jan 2008 accounts Annual Accounts 7 Buy now
15 Jan 2008 officers Director's particulars changed 1 Buy now
15 Jan 2008 officers Director's particulars changed 1 Buy now
15 Jan 2008 officers Secretary's particulars changed 1 Buy now
14 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
14 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Dec 2007 officers Director's particulars changed 1 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX 1 Buy now
08 Jan 2007 annual-return Return made up to 22/11/06; full list of members 3 Buy now
12 Oct 2006 accounts Annual Accounts 6 Buy now
26 Sep 2006 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
16 Feb 2006 annual-return Return made up to 22/11/05; full list of members 3 Buy now
16 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX 1 Buy now
09 Jun 2005 officers Secretary resigned 1 Buy now
20 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
12 Apr 2005 capital Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Apr 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 officers Director resigned 1 Buy now
08 Mar 2005 officers New director appointed 2 Buy now
24 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2004 incorporation Incorporation Company 19 Buy now