MASTER MIX CONCRETE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Nicole Claydon as a director on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

06/10/226 October 2022 Notification of Nicole Claydon as a person with significant control on 2022-10-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Director's details changed for Mrs Nicole Claydon on 2020-12-03

View Document

25/11/2125 November 2021 Director's details changed for Mrs Nicole Claydon on 2020-12-03

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

23/11/2123 November 2021 Director's details changed for Mrs Nicole Claydon on 2020-12-02

View Document

23/11/2123 November 2021 Appointment of Mrs Nicole Claydon as a director on 2020-12-01

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mr Gareth Richard Clayddon as a person with significant control on 2021-09-29

View Document

30/09/2130 September 2021 Director's details changed for Mr Gareth Richard Claydon on 2021-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Cessation of Master Mix Concrete Watford Limited as a person with significant control on 2020-10-22

View Document

28/09/2128 September 2021 Appointment of Mr Jason Dyer as a director on 2021-09-27

View Document

05/01/215 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM MAYFAIR BUNGALOW OXHEY LANE WATFORD WD19 5RF ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD CLAYDON / 30/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MASTER MIX CONCRETE WATFORD LIMITED / 07/08/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASTER MIX CONCRETE WATFORD LIMITED

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH RICHARD CLAYDDON / 30/05/2017

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

23/01/1823 January 2018 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

19/01/1819 January 2018 CESSATION OF RICHARD ANDREW CLAYDON AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH RICHARD CLAYDDON

View Document

18/01/1818 January 2018 CESSATION OF KAREN ANN CLAYDON AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLAYDON

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 27 WEST HATCH MANOR RUISLIP HA4 8QU ENGLAND

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR GARETH RICHARD CLAYDON

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN CLAYDON

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/03/173 March 2017 COMPANY BUSINESS 31/12/2016

View Document

14/02/1714 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1714 February 2017 COMPANY NAME CHANGED ADVANCE CONCRETE LIMITED CERTIFICATE ISSUED ON 14/02/17

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH BRETT-SMITH

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE GRUBB

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR RICHARD ANDREW CLAYDON

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS KAREN ANN CLAYDON

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARTIN GRUBB / 13/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 149-151 SPARROWS HERNE BUSHEY HEATH HERTS WD23 1AQ

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BRETT-SMITH / 02/04/2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRUBB / 02/04/2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 90 BY THE WOOD CARPENDORS PARK WATFORD WD19 5AQ

View Document

22/07/0822 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 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