SMITHS CONCRETE LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Appointment of Mr Edward Alexander Gretton as a director on 2024-10-09

View Document

10/10/2410 October 2024 Termination of appointment of Gareth James Day as a director on 2024-10-08

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Termination of appointment of Charles Andrew Stubbs as a director on 2024-04-09

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Change of share class name or designation

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

15/04/2415 April 2024 Particulars of variation of rights attached to shares

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

04/02/244 February 2024 Change of details for Hanson Quarry Products Ventures Limited as a person with significant control on 2024-01-22

View Document

04/02/244 February 2024 Register(s) moved to registered office address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ

View Document

30/01/2430 January 2024 Appointment of Gordon Alexander Napier as a director on 2024-01-22

View Document

30/01/2430 January 2024 Termination of appointment of Simon Charles Smith as a director on 2024-01-22

View Document

30/01/2430 January 2024 Termination of appointment of Andrew William Smith as a director on 2024-01-22

View Document

30/01/2430 January 2024 Appointment of Mr Alfredo Quilez Somolinos as a director on 2024-01-22

View Document

23/01/2423 January 2024 Registered office address changed from Enslow Kidlington Oxford OX5 3AY to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2024-01-23

View Document

25/09/2325 September 2023 Register inspection address has been changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ

View Document

06/09/236 September 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Director's details changed for Mr Gareth James Day on 2023-04-03

View Document

05/04/235 April 2023 Secretary's details changed for Wendy Fiona Rogers on 2023-04-03

View Document

05/04/235 April 2023 Change of details for Hanson Quarry Products Ventures Limited as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Director's details changed for Mr Charles Andrew Stubbs on 2023-04-03

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 SAIL ADDRESS CHANGED FROM: HANSON HOUSE HANSON HOUSE 14 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4JJ

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW STUBBS / 28/02/2019

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR GARETH JAMES DAY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYDON

View Document

09/09/199 September 2019 31/12/18 FULL

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CLAYDON / 30/09/2018

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CLAYDON / 30/03/2017

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 13/05/2010

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/153 October 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES SMITH / 13/05/2010

View Document

17/07/1017 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 13/05/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SMITH / 13/05/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW STUBBS / 13/05/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES SMITH / 13/05/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SMITH / 13/05/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CLAYDON / 13/05/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW STUBBS / 13/05/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 13/05/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 13/05/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CLAYDON / 13/05/2010

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED JAMES ALEXANDER CLAYDON

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN MORRISH

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED CHARLES ANDREW STUBBS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP SCHACHT

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 15/07/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 DIRECTOR APPOINTED JONATHAN MORRISH

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR EWEN HENTALL

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN HARRIS

View Document

04/02/084 February 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: C/O SMITHS AND SONS BLETCHINGTON STATION BLETCHINGTON OXON OX8 1DG

View Document

28/08/9628 August 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/908 February 1990 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8827 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

05/08/865 August 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/08/779 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

25/03/5725 March 1957 CERTIFICATE OF INCORPORATION

View Document


More Company Information