H-MIX LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Accounts for a small company made up to 2021-08-31

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2022-01-31 to 2021-08-31

View Document

23/07/2123 July 2021 Appointment of Mr Andrew Teasdale as a director on 2021-07-08

View Document

21/07/2121 July 2021 Termination of appointment of John Richard Hudson as a director on 2021-07-08

View Document

21/07/2121 July 2021 Appointment of Mr Paul John Cutler as a director on 2021-07-08

View Document

21/07/2121 July 2021 Termination of appointment of Alison Claire Hudson as a director on 2021-07-08

View Document

21/07/2121 July 2021 Appointment of Mr Kevin Bjelk as a secretary on 2021-07-08

View Document

21/07/2121 July 2021 Registered office address changed from Aldbrough Hall Low Green Aldbrough St John Richmond North Yorkshire DL11 7TF England to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 2021-07-21

View Document

21/07/2121 July 2021 Notification of Andrew Teasdale as a person with significant control on 2021-07-08

View Document

21/07/2121 July 2021 Notification of Paul John Cutler as a person with significant control on 2021-07-08

View Document

02/07/212 July 2021 Notification of Lynx Concrete Holdings Limited as a person with significant control on 2021-03-22

View Document

02/07/212 July 2021 Satisfaction of charge 091700100001 in full

View Document

02/07/212 July 2021 Notification of John Richard Hudson as a person with significant control on 2021-06-22

View Document

02/07/212 July 2021 Cessation of John Richard Hudson as a person with significant control on 2020-02-01

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD HUDSON

View Document

03/08/203 August 2020 CESSATION OF JOHN RICHARD HUDSON AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/09/1912 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 38 HIGH STREET GILLING WEST RICHMOND NORTH YORKSHIRE DL10 5JF

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

24/04/1824 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/08/1716 August 2017 SAIL ADDRESS CREATED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

16/08/1716 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/06/1712 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 PREVEXT FROM 31/08/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS ALISON CLAIRE HUDSON

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091700100001

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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