TRUCKMIXER (U.K.) LIMITED

07652394
MILLENNIUM WORKS ENTERPRISE WAY WISBECH CAMBRIDGESHIRE PE14 0SB

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 officers Change of particulars for director (Mr Craig Andrew Harris) 2 Buy now
26 Jan 2024 officers Termination of appointment of director (Jonathan Geoffrey Rawlings) 1 Buy now
09 Oct 2023 accounts Annual Accounts 1 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 officers Termination of appointment of director (David Brown Manning) 1 Buy now
28 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Michael James Rice) 1 Buy now
21 Feb 2022 officers Appointment of director (Mr Alan Sime) 2 Buy now
21 Feb 2022 officers Appointment of director (Mr Jonathan Geoffrey Rawlings) 2 Buy now
24 Jan 2022 officers Change of particulars for director (Mr Craig Andrew Harris) 2 Buy now
16 Aug 2021 officers Appointment of director (Mr Craig Andrew Harris) 2 Buy now
15 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2021 accounts Annual Accounts 1 Buy now
23 Apr 2021 accounts Annual Accounts 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
26 Aug 2020 officers Appointment of director (Mr Michael James Rice) 2 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Second Filing Of Director Termination With Name 5 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2019 accounts Annual Accounts 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2019 officers Termination of appointment of director (Gregory David Koral) 2 Buy now
22 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Termination of appointment of director (Lorna Ann Mcfarlane) 1 Buy now
11 Feb 2019 officers Termination of appointment of director (Brinsley Leslie George Anderson Mcfarlane) 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2018 resolution Resolution 18 Buy now
10 May 2018 officers Appointment of director (Mr David Brown Manning) 2 Buy now
10 May 2018 officers Appointment of director (Mr Andrew James Ducker) 2 Buy now
10 May 2018 officers Appointment of director (Mr Gregory David Koral) 2 Buy now
07 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2018 accounts Annual Accounts 5 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2017 mortgage Registration of a charge 23 Buy now
03 Apr 2017 officers Termination of appointment of director (Keith Vaines) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Graham David Tagg) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Andrea Jane Tagg) 1 Buy now
03 Apr 2017 officers Appointment of director (Mrs Lorna Ann Mcfarlane) 2 Buy now
03 Apr 2017 officers Appointment of director (Mr Brinsley Mcfarlane) 2 Buy now
20 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
03 Jun 2016 officers Appointment of director (Mr Keith Vaines) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Graham David Tagg) 2 Buy now
29 Apr 2016 accounts Annual Accounts 2 Buy now
24 Jun 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
19 Jun 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
21 Jan 2013 accounts Annual Accounts 4 Buy now
08 Jan 2013 capital Return of Allotment of shares 3 Buy now
05 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
02 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
16 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2011 incorporation Incorporation Company 7 Buy now