WEST MIDLANDS CONCRETE PUMPING LTD

Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyne Staffordshire ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-28

View Document

21/03/2521 March 2025 Liquidators' statement of receipts and payments to 2025-01-18

View Document

21/03/2421 March 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyne Staffordshire ST5 1EL on 2023-02-02

View Document

02/02/232 February 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Statement of affairs

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COPSON / 17/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR BEN COPSON / 17/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

06/10/166 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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