EASY LAY CONCRETE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Mr Paul Wilson as a person with significant control on 2025-08-20

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/02/248 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

22/09/2222 September 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL WILSON / 01/01/2021

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL WILSON / 01/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM WILSON / 01/01/2021

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM ARMSCOTE ROAD FARM ARMSCOTE ROAD ILMINGTON SHIPSTON-ON-STOUR CV36 4LL ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 SAIL ADDRESS CHANGED FROM: FIRST FLOOR OFFICES 25 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM WILSON / 04/02/2013

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL EDMUNDS

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GUTHRIE

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL EDMUNDS

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/09/119 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 5 WASHBROOK PLACE ILMINGTON SHIPSTON ON STOUR WARWICKSHIRE CV36 4LZ

View Document

05/04/115 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WILSON / 26/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK EDMUNDS / 26/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN GUTHRIE / 26/01/2010

View Document

05/03/105 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: LARKSTOKE FARM, ADMINGTON SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4JH

View Document

28/04/0728 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

12/03/0712 March 2007 S366A DISP HOLDING AGM 28/02/07

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 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