EVER READYMIX CONCRETE AND SCREED LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewSatisfaction of charge 124427620002 in full

View Document

16/07/2516 July 2025 Administrator's progress report

View Document

21/02/2521 February 2025 Notice of deemed approval of proposals

View Document

04/02/254 February 2025 Statement of administrator's proposal

View Document

14/01/2514 January 2025 Statement of affairs with form AM02SOA

View Document

19/12/2419 December 2024 Registered office address changed from Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds LS25 2GH on 2024-12-19

View Document

18/12/2418 December 2024 Appointment of an administrator

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

27/03/2427 March 2024 Current accounting period extended from 2024-02-29 to 2024-08-31

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Registered office address changed from Suite 1.10 Kingswood House Richardshaw Lane Stanningley Pudsey LS28 6BN England to Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ on 2023-06-27

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

21/04/2321 April 2023 Notification of Jane Houfton as a person with significant control on 2022-11-30

View Document

13/04/2313 April 2023 Registration of charge 124427620002, created on 2023-04-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Notification of David Houfton as a person with significant control on 2022-01-14

View Document

07/11/217 November 2021 Cessation of David Lewis Houfton as a person with significant control on 2021-04-01

View Document

07/11/217 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

26/07/2126 July 2021 Registration of charge 124427620001, created on 2021-07-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE ENGLAND

View Document

04/02/204 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information