MULTI-CRETE CONCRETE AND CONCRETE PUMPING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Jason Jeffrey Bowen as a director on 2024-10-24

View Document

29/10/2429 October 2024 Termination of appointment of Simon Owen Frederick Robinson as a director on 2024-10-24

View Document

29/10/2429 October 2024 Cessation of Simon Owen Frederick Robinson as a person with significant control on 2024-10-24

View Document

29/10/2429 October 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

29/10/2429 October 2024 Appointment of Mr Gordon Hamish Ogden as a director on 2024-10-24

View Document

29/10/2429 October 2024 Appointment of Mr Leonard Grahame Wright as a director on 2024-10-24

View Document

29/10/2429 October 2024 Registered office address changed from Highcross Farm Pound Lane Minsterworth Gloucestershire GL2 8JW England to 2 st. Ivel Way Warmley Bristol BS30 8TY on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Lgw Group Limited as a person with significant control on 2024-10-24

View Document

25/10/2425 October 2024 Change of details for Mr Simon Owen Frederick Robinson as a person with significant control on 2022-05-16

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

03/10/223 October 2022 Director's details changed for Mr Simon Owen Frederick Robinson on 2022-09-22

View Document

03/10/223 October 2022 Change of details for Mr Simon Owen Frederick Robinson as a person with significant control on 2022-09-22

View Document

21/01/2221 January 2022 Termination of appointment of Ann Robinson as a director on 2021-10-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

02/06/212 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

02/09/202 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

04/07/194 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056045910001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 COMPANY NAME CHANGED THE BRISTOL CONCRETE COMPANY LIMITED CERTIFICATE ISSUED ON 20/08/18

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JEFFREY BOWEN / 07/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CESSATION OF ANN ROBINSON AS A PSC

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANN ROBINSON / 05/06/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OWEN FREDERICK ROBINSON / 09/06/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM RIDGEWALK RUARDEAN HILL DRYBROOK GLOS GL17 9AR

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ROBINSON / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART OWEN ROBINSON / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ROBINSON / 05/06/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

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

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR STEWART OWEN ROBINSON

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR JASON JEFFREY BOWEN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OWEN FREDERICK ROBINSON / 24/03/2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OWEN FREDERICK ROBINSON / 30/04/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/128 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/10/1029 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM NORTHWAY, GLOUCESTER ROAD NORTH FILTON BRISTOL BS34 7QG

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN ROBINSON / 27/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON OWEN FREDERICK ROBINSON / 27/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ROBINSON / 27/10/2009

View Document

07/01/107 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

20/11/0820 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/06/084 June 2008 PREVEXT FROM 31/10/2007 TO 30/11/2007 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: RIDGEWALK, RUARDEAN HILL DRYBROOK GLOS GL17 9AR

View Document

13/11/0713 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

27/10/0527 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information