H-MIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Confirmation statement made on 2025-08-11 with no updates |
| 16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 27/12/2327 December 2023 | Accounts for a dormant company made up to 2023-08-31 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 12/12/2212 December 2022 | Accounts for a small company made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 11/01/2211 January 2022 | Accounts for a small company made up to 2021-08-31 |
| 20/12/2120 December 2021 | Previous accounting period shortened from 2022-01-31 to 2021-08-31 |
| 23/07/2123 July 2021 | Appointment of Mr Andrew Teasdale as a director on 2021-07-08 |
| 21/07/2121 July 2021 | Termination of appointment of John Richard Hudson as a director on 2021-07-08 |
| 21/07/2121 July 2021 | Appointment of Mr Paul John Cutler as a director on 2021-07-08 |
| 21/07/2121 July 2021 | Termination of appointment of Alison Claire Hudson as a director on 2021-07-08 |
| 21/07/2121 July 2021 | Appointment of Mr Kevin Bjelk as a secretary on 2021-07-08 |
| 21/07/2121 July 2021 | Registered office address changed from Aldbrough Hall Low Green Aldbrough St John Richmond North Yorkshire DL11 7TF England to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 2021-07-21 |
| 21/07/2121 July 2021 | Notification of Andrew Teasdale as a person with significant control on 2021-07-08 |
| 21/07/2121 July 2021 | Notification of Paul John Cutler as a person with significant control on 2021-07-08 |
| 02/07/212 July 2021 | Notification of Lynx Concrete Holdings Limited as a person with significant control on 2021-03-22 |
| 02/07/212 July 2021 | Satisfaction of charge 091700100001 in full |
| 02/07/212 July 2021 | Notification of John Richard Hudson as a person with significant control on 2021-06-22 |
| 02/07/212 July 2021 | Cessation of John Richard Hudson as a person with significant control on 2020-02-01 |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
| 03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD HUDSON |
| 03/08/203 August 2020 | CESSATION OF JOHN RICHARD HUDSON AS A PSC |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 12/09/1912 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
| 18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 38 HIGH STREET GILLING WEST RICHMOND NORTH YORKSHIRE DL10 5JF |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
| 24/04/1824 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/08/1716 August 2017 | SAIL ADDRESS CREATED |
| 16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
| 16/08/1716 August 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 12/06/1712 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
| 21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 09/03/169 March 2016 | PREVEXT FROM 31/08/2015 TO 31/01/2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 20/08/1520 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
| 17/04/1517 April 2015 | DIRECTOR APPOINTED MRS ALISON CLAIRE HUDSON |
| 05/12/145 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091700100001 |
| 11/08/1411 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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