MIX-N-LAY CONCRETE SUPPLIES (SOUTHERN) LIMITED - HORNCHURCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Mortgage. Charge creation date: 2022-05-13. Charge number: 034137140001. 2022-05-17 View Report
Accounts. Accounts type total exemption full. 2021-05-30 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Confirmation statement. Statement with updates. 2020-11-24 View Report
Accounts. Accounts type total exemption full. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type unaudited abridged. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Accounts. Accounts type unaudited abridged. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Officers. Officer name: Gary James Severn. Termination date: 2016-07-11. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Officers. Change date: 2014-09-01. Officer name: Leanne Jane Severn. 2015-08-19 View Report
Officers. Officer name: Mr Tony Charles Severn. Appointment date: 2014-09-01. 2015-08-17 View Report
Officers. Officer name: Mrs Leanne Jane Sains. Appointment date: 2014-09-01. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Officers. Change date: 2014-06-15. Officer name: Mr Gary James Severn. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Officers. Officer name: Mr James Charles Severn. Change date: 2013-07-31. 2013-08-28 View Report
Officers. Change date: 2013-07-31. Officer name: Mr Gary James Severn. 2013-08-28 View Report
Officers. Officer name: Mrs Christine Lillian Severn. Change date: 2013-07-31. 2013-08-28 View Report
Officers. Officer name: Leanne Jane Severn. Change date: 2013-07-31. 2013-08-28 View Report
Accounts. Accounts type total exemption small. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2012-09-19 View Report
Accounts. Accounts type total exemption small. 2012-07-18 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Accounts. Accounts type total exemption small. 2011-03-03 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Accounts. Accounts type total exemption small. 2010-04-21 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type total exemption small. 2009-04-28 View Report
Annual return. Legacy. 2008-08-05 View Report
Address. Description: Location of debenture register. 2008-08-04 View Report
Address. Description: Location of register of members. 2008-08-04 View Report
Address. Description: Registered office changed on 04/08/2008 from 325 wingletye lane hornchurch essex RM11 3BU. 2008-08-04 View Report
Accounts. Accounts type total exemption small. 2008-06-09 View Report
Annual return. Legacy. 2007-08-20 View Report
Accounts. Accounts type total exemption small. 2007-07-10 View Report
Annual return. Legacy. 2006-11-01 View Report