BREEDON CEMENT LIMITED

08284549
PINNACLE HOUSE, BREEDON QUARRY BREEDON ON THE HILL DERBY DE73 8AP

Documents

Documents
Date Category Description Pages
07 Nov 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2024 accounts Annual Accounts 28 Buy now
29 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2023 accounts Annual Accounts 30 Buy now
20 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2023 officers Change of particulars for director (Mr James Edward Brotherton) 2 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 32 Buy now
07 Sep 2022 officers Change of particulars for director (Mr James West Atherton-Ham) 2 Buy now
01 Mar 2022 officers Appointment of secretary (Mr James West Atherton-Ham) 2 Buy now
01 Mar 2022 officers Appointment of director (Mr James West Atherton-Ham) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Ross Edward Mcdonald) 1 Buy now
01 Mar 2022 officers Termination of appointment of secretary (Ross Edward Mcdonald) 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2021 accounts Annual Accounts 30 Buy now
30 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Patrick Robert Ward) 1 Buy now
17 Mar 2021 officers Appointment of director (Mr James Edward Brotherton) 2 Buy now
03 Mar 2021 officers Appointment of director (Mr Ian Mark Smith) 2 Buy now
13 Jan 2021 officers Termination of appointment of director (Timothy John Billingham) 1 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2020 officers Change of particulars for director (Mr Timothy John Billingham) 2 Buy now
03 Sep 2020 accounts Annual Accounts 25 Buy now
05 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2019 accounts Annual Accounts 24 Buy now
06 Jun 2019 officers Termination of appointment of director (Paul Holloway) 1 Buy now
03 Apr 2019 officers Appointment of director (Mr Paul Holloway) 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2018 accounts Annual Accounts 26 Buy now
25 Jun 2018 officers Change of particulars for director (Mr Patrick Robert Ward) 2 Buy now
19 Jun 2018 officers Change of particulars for director (Mr Timothy John Billingham) 2 Buy now
25 Apr 2018 mortgage Registration of a charge 31 Buy now
13 Dec 2017 officers Change of particulars for director (Mr Timothy John Billingham) 2 Buy now
11 Dec 2017 officers Appointment of director (Mr Patrick Robert Ward) 2 Buy now
11 Dec 2017 officers Termination of appointment of director (Alan Kenneth Mackenzie) 1 Buy now
11 Dec 2017 officers Termination of appointment of director (Timothy Conrad Langston Hall) 1 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2017 resolution Resolution 3 Buy now
18 Jul 2017 accounts Annual Accounts 27 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2016 officers Change of particulars for director (Mr Timothy Conran Langton Hall) 2 Buy now
09 Dec 2016 officers Appointment of director (Mr Timothy John Billingham) 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Sep 2016 auditors Auditors Resignation Company 1 Buy now
15 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
02 Aug 2016 officers Appointment of director (Mr Alan Kenneth Mackenzie) 2 Buy now
02 Aug 2016 mortgage Registration of a charge 21 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 officers Appointment of director (Mr Timothy Conran Langton Hall) 2 Buy now
01 Aug 2016 officers Appointment of director (Mr Robert Wood) 2 Buy now
01 Aug 2016 officers Termination of appointment of director (Maher Mikati) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Sudhir Maheshwari) 1 Buy now
01 Aug 2016 officers Appointment of director (Mr Ross Edward Mcdonald) 2 Buy now
01 Aug 2016 officers Termination of appointment of director (Sudhir Maheshwari) 1 Buy now
01 Aug 2016 officers Appointment of secretary (Mr Ross Edward Mcdonald) 2 Buy now
01 Aug 2016 officers Termination of appointment of director (Joe Issa El-Khoury) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Philippe Marc Rene Darmayan) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Amit Bhatia) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Jean Francois Beaudouin) 1 Buy now
01 Aug 2016 officers Termination of appointment of secretary (James Richard Stirk) 1 Buy now
01 Aug 2016 resolution Resolution 3 Buy now
01 Aug 2016 change-of-name Change Of Name Notice 2 Buy now
21 Mar 2016 accounts Annual Accounts 64 Buy now
15 Mar 2016 mortgage Registration of a charge 28 Buy now
16 Nov 2015 annual-return Annual Return 9 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 6 Buy now
24 Apr 2015 officers Appointment of director (Philippe Marc Rene Darmayan) 3 Buy now
24 Apr 2015 officers Termination of appointment of director (Michal Andrzej Kemp) 2 Buy now
13 Mar 2015 accounts Annual Accounts 66 Buy now
11 Dec 2014 mortgage Registration of a charge 55 Buy now
11 Nov 2014 annual-return Annual Return 9 Buy now
18 Oct 2014 mortgage Registration of a charge 6 Buy now
09 Apr 2014 accounts Annual Accounts 57 Buy now
25 Mar 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
27 Jan 2014 resolution Resolution 2 Buy now
12 Dec 2013 mortgage Registration of a charge 55 Buy now
26 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
12 Nov 2013 annual-return Annual Return 9 Buy now
12 Nov 2013 officers Change of particulars for director (Mr Sudhir Maheshwari) 2 Buy now
12 Nov 2013 officers Change of particulars for secretary (Mr James Richard Stirk) 2 Buy now
21 Oct 2013 officers Appointment of director (Maher Mikati) 3 Buy now
21 Oct 2013 officers Appointment of director (Joe Issa El-Khoury) 3 Buy now
21 Oct 2013 officers Appointment of director (Jean Francois Beaudouin) 3 Buy now
11 Oct 2013 officers Appointment of director (Michal Andrzej Kemp) 3 Buy now
27 Sep 2013 capital Return of Allotment of shares 4 Buy now
27 Sep 2013 resolution Resolution 1 Buy now
25 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
04 Feb 2013 officers Appointment of secretary (Mr James Richard Stirk) 3 Buy now