NU-CON READY MIXED CONCRETE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/11/2419 November 2024 Satisfaction of charge 1 in full

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

24/04/2424 April 2024 Purchase of own shares.

View Document

15/04/2415 April 2024 Termination of appointment of Kevin Paul Newbolt as a director on 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Cancellation of shares. Statement of capital on 2024-03-20

View Document

06/03/246 March 2024 Appointment of Mr Kevin Paul Newbolt as a director on 2023-09-30

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Termination of appointment of Kevin Paul Newbolt as a director on 2023-09-30

View Document

04/10/234 October 2023 Appointment of Mrs Deborah Penistone as a director on 2023-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/08/1431 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/07/1312 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/08/119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

27/05/1127 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH PENISTONE / 08/05/2010

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PENISTONE / 08/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL NEWBOLT / 08/05/2010

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED KEVIN PAUL NEWBOLT

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 78 STATION LANE OUGHTIBRIDGE SHEFFIELD YORKSHIRE S35 0FN

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: G OFFICE CHANGED 05/01/05 77 STATION LANE OUGHTIBRIDGE SHEFFIELD YORKSHIRE S35 0HS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: G OFFICE CHANGED 21/08/03 DERWENT WAY WATHWEST INDUSTRIAL ESTATE WATH UPON DEARNE ROTHERHAM S63 6EX

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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