RONACRETE CONSTRUCTION PRODUCTS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

12/11/2412 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2023-09-19

View Document

24/11/2224 November 2022 Liquidators' statement of receipts and payments to 2022-09-19

View Document

22/11/2122 November 2021 Liquidators' statement of receipts and payments to 2021-09-19

View Document

23/11/1823 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2018:LIQ. CASE NO.1

View Document

09/10/179 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/179 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/179 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/09/1715 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1715 September 2017 COMPANY NAME CHANGED RONACRETE LIMITED CERTIFICATE ISSUED ON 15/09/17

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEON PAUL OSEN

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NEIL OSEN

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEIL OSEN / 13/03/2017

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

04/01/174 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY GARY SHARMAN

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SHARMAN

View Document

27/11/1527 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

20/08/1520 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 SECOND FILING WITH MUD 10/08/14 FOR FORM AR01

View Document

17/04/1517 April 2015 SECOND FILING WITH MUD 10/08/13 FOR FORM AR01

View Document

15/01/1515 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY SHARMAN / 08/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE OSEN

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMEON OSEN

View Document

05/01/135 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON PAUL OSEN / 21/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHARMAN / 07/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH DENISE FREEDMAN / 21/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEIL OSEN / 01/08/2011

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PHILIP OSEN / 21/08/2012

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GARY SHARMAN / 07/08/2012

View Document

16/08/1216 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHARMAN / 07/08/2012

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEIL OSEN / 01/08/2011

View Document

18/03/1118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/10/104 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON PAUL OSEN / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON PAUL OSEN / 03/03/2010

View Document

08/12/098 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED GARY SHARMAN

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY RUTH FREEDMAN

View Document

25/11/0825 November 2008 SECRETARY APPOINTED GARY SHARMAN

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 10/08/00; NO CHANGE OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 S369(4) SHT NOTICE MEET 27/01/99

View Document

03/02/993 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

03/02/993 February 1999 S80A AUTH TO ALLOT SEC 27/01/99

View Document

20/08/9820 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHEYSTONE, LONDON N20 0YZ

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 58-60 BERNERS ST, LONDON, W1P 4JS

View Document

03/09/973 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

21/08/9621 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

20/08/9120 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/08/8911 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/08/8826 August 1988 ANNUAL RETURN MADE UP TO 12/08/88

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ANNUAL RETURN MADE UP TO 13/08/87

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/07/8228 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

13/02/6913 February 1969 CERTIFICATE OF INCORPORATION

View Document

13/02/6913 February 1969 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