LANDYWOOD CONCRETE PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Second filing for the appointment of Mr Stuart Lee Dixon as a director |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
10/06/2410 June 2024 | Director's details changed for Ann Margaret Thompson on 2024-06-07 |
10/06/2410 June 2024 | Satisfaction of charge 044127750002 in full |
10/06/2410 June 2024 | Change of details for Mr Malcolm Kenneth Dixon as a person with significant control on 2024-06-07 |
10/06/2410 June 2024 | Satisfaction of charge 1 in full |
10/06/2410 June 2024 | Secretary's details changed for Mr Malcolm Kenneth Dixon on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mr Malcolm Kenneth Dixon on 2024-06-07 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
01/09/231 September 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/03/2216 March 2022 | Confirmation statement made on 2022-03-14 with updates |
04/11/214 November 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/01/2031 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
03/01/193 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044127750002 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANN MARGARET DIXON / 22/09/2017 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET DIXON / 11/03/2018 |
22/12/1722 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
13/03/1713 March 2017 | Appointment of Mr Stuart Lee Dixon as a director on 2016-05-01 |
13/03/1713 March 2017 | DIRECTOR APPOINTED MR STUART LEE DIXON |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/04/1524 April 2015 | DIRECTOR APPOINTED MR BARRY JOHN HEWITT |
24/04/1524 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
25/01/1525 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/04/1325 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/04/1112 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET DIXON / 02/10/2009 |
13/04/1013 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KENNETH DIXON / 02/10/2009 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/01/0518 January 2005 | NC INC ALREADY ADJUSTED 07/12/04 |
07/01/057 January 2005 | £ NC 1000/100000 07/12 |
14/12/0414 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/11/0427 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
06/10/036 October 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
08/05/028 May 2002 | NEW SECRETARY APPOINTED |
08/05/028 May 2002 | NEW DIRECTOR APPOINTED |
08/05/028 May 2002 | NEW DIRECTOR APPOINTED |
30/04/0230 April 2002 | DIRECTOR RESIGNED |
30/04/0230 April 2002 | SECRETARY RESIGNED |
30/04/0230 April 2002 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
09/04/029 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LANDYWOOD CONCRETE PRODUCTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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