EASY LAY CONCRETE LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Change of details for Mr Paul Wilson as a person with significant control on 2025-08-20 |
10/03/2510 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/02/248 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/03/236 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
22/09/2222 September 2022 | Certificate of change of name |
21/09/2221 September 2022 | Certificate of change of name |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/02/224 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
14/06/2114 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES |
25/01/2125 January 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL WILSON / 01/01/2021 |
22/01/2122 January 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL WILSON / 01/01/2021 |
22/01/2122 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM WILSON / 01/01/2021 |
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 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/02/1610 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/01/1527 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/02/134 February 2013 | SAIL ADDRESS CHANGED FROM: FIRST FLOOR OFFICES 25 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM WILSON / 04/02/2013 |
04/02/134 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
05/03/125 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, SECRETARY PAUL EDMUNDS |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN GUTHRIE |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDMUNDS |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/09/119 September 2011 | PREVEXT FROM 31/12/2010 TO 30/06/2011 |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 5 WASHBROOK PLACE ILMINGTON SHIPSTON ON STOUR WARWICKSHIRE CV36 4LZ |
05/04/115 April 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | SAIL ADDRESS CREATED |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WILSON / 26/01/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK EDMUNDS / 26/01/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN GUTHRIE / 26/01/2010 |
05/03/105 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/07/0828 July 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | LOCATION OF REGISTER OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: LARKSTOKE FARM, ADMINGTON SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4JH |
28/04/0728 April 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
12/03/0712 March 2007 | S366A DISP HOLDING AGM 28/02/07 |
18/02/0718 February 2007 | DIRECTOR RESIGNED |
18/02/0718 February 2007 | NEW DIRECTOR APPOINTED |
18/02/0718 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0718 February 2007 | SECRETARY RESIGNED |
18/02/0718 February 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EASY LAY CONCRETE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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