BREEDON CEMENT LIMITED

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

Documents

Documents
Date Category Description Pages
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
04 Feb 2013 officers Appointment of director (Mr Sudhir Maheshwari) 3 Buy now