ACCUMIX CONCRETE INVERNESS LIMITED

Company Documents

DateDescription
23/03/2023 March 2020 09/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 PREVEXT FROM 31/10/2019 TO 09/03/2020

View Document

11/03/2011 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM PO BOX IV4 7JJ AN LARACH CULBURNIE KILTARLITY BEAULY INVERNESS-SHIRE IV4 7JJ UNITED KINGDOM

View Document

09/03/209 March 2020 Annual accounts for year ending 09 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM BLOCKWORKS MIDLAIRGS QUARRY DAVIOT INVERNESS IV2 6XN

View Document

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/05/164 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MRS LORRAINE JANET DICK

View Document

02/11/152 November 2015 PREVSHO FROM 30/04/2016 TO 31/10/2015

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DICK / 10/10/2012

View Document

25/04/1425 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/04/1117 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 39 MORAY PARK GARDENS CULLODEN INVERNESS IV2 7FY UNITED KINGDOM

View Document

20/01/1120 January 2011 CURREXT FROM 05/04/2011 TO 30/04/2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN PHILLIPA

View Document

22/04/1022 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DICK / 01/12/2009

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL SHILLINGFORD

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIPS

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM OAKDALE TRADING ESTATE HAM LANE KINGSWINFORD DUDLEY WEST MIDLANDS KY6 7JH

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED SCOTT DICK

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIPS / 01/04/2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AVRIL PHILIPS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PHILIPS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED STEPHEN EDWARD JAMES PHILLIPA

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 6 CARSEGATE ROAD SOUTH INVERNESS IV3 8LL

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 05/04/07

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company