MIDLAND MIX CONCRETE LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

25/06/2525 June 2025 Change of details for Natural Resource Services Holding Company Ltd as a person with significant control on 2025-06-24

View Document

11/06/2511 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

04/09/234 September 2023 Appointment of Mr David Forder as a director on 2023-09-01

View Document

06/07/236 July 2023 Director's details changed for Mr Mark Christopher Ketcher on 2023-06-29

View Document

07/06/237 June 2023 Satisfaction of charge 098130790001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM UNIT 2 WHITE GATE FARM MYTHE LANE WITHERLEY ATHERSTONE WARWICKSHIRE CV9 3NU UNITED KINGDOM

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR KIERAN MONTGOMERY

View Document

23/08/1923 August 2019 ADOPT ARTICLES 09/08/2019

View Document

14/08/1914 August 2019 ADOPT ARTICLES 05/08/2019

View Document

08/08/198 August 2019 CESSATION OF MARK CHRISTOPHER KETCHER AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATURAL RESOURCE SERVICES HOLDING COMPANY LTD

View Document

08/08/198 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 100

View Document

07/08/197 August 2019 REDUCE ISSUED CAPITAL 06/08/2019

View Document

07/08/197 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 51

View Document

07/08/197 August 2019 SOLVENCY STATEMENT DATED 06/08/19

View Document

07/08/197 August 2019 STATEMENT BY DIRECTORS

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 100

View Document

06/08/196 August 2019 STATEMENT BY DIRECTORS

View Document

06/08/196 August 2019 SOLVENCY STATEMENT DATED 05/08/19

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 49

View Document

06/08/196 August 2019 REDUCE ISSUED CAPITAL 05/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER KETCHER / 13/03/2019

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098130790001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 SECRETARY APPOINTED LORRAINE JUNE SHIRLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

07/10/157 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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