RIGHT MIX CONCRETE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Full accounts made up to 2024-05-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Full accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Director's details changed for Mrs Charlotte Jill Latter on 2023-10-24

View Document

07/11/237 November 2023 Director's details changed for Mrs Julie Diana Flowers on 2023-10-24

View Document

07/11/237 November 2023 Director's details changed for Mr Matthew Latter on 2023-10-24

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

07/11/237 November 2023 Director's details changed for Mr Anthony Ronald Flowers on 2023-10-24

View Document

15/06/2315 June 2023 Satisfaction of charge 2 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 059797830003 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Registration of charge 059797830005, created on 2023-03-24

View Document

12/01/2312 January 2023 Full accounts made up to 2022-05-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/203 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID LATTER / 28/11/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD FLOWERS / 29/01/2019

View Document

29/01/1929 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID LATTER / 29/01/2019

View Document

22/12/1822 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2016

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059797830004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 31/05/16 UNAUDITED ABRIDGED

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID LATTER / 01/09/2014

View Document

18/11/1418 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS JULIE DIANA FLOWERS

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM LATTER

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS ROSEMARY LATTER

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059797830003

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR MATTHEW LATTER

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MRS CHARLOTTE JILL LATTER

View Document

21/11/1321 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/04/132 April 2013 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

05/11/125 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 ALTER ARTICLES 30/03/2012

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/103 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD FLOWERS / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FLOWERS / 01/08/2007

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FLOWERS

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 COMPANY NAME CHANGED WAKECO (321) LIMITED CERTIFICATE ISSUED ON 24/11/06

View Document

26/10/0626 October 2006 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