F.C. PRECAST CONCRETE LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

04/04/234 April 2023 Change of details for Hanson Concrete Products Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/07/2122 July 2021 Full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ADOPT ARTICLES 07/02/2014

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

06/11/136 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

01/08/081 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS37 6AY

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 S366A DISP HOLDING AGM 23/03/00

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/04/0010 April 2000 S252 DISP LAYING ACC 23/03/00

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

20/12/9920 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: ALFRETON RD DERBY DE21 4BN

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 AUDITOR'S RESIGNATION

View Document

18/09/9618 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93

View Document

18/08/9218 August 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/12/8718 December 1987 DIRECTOR RESIGNED

View Document

09/12/879 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 ADOPT MEM AND ARTS 231087

View Document

16/11/8716 November 1987 AUDITOR'S RESIGNATION

View Document

10/09/8710 September 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/01/8229 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

15/11/7715 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

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