OUT OF HOURS CONCRETE LTD

Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Natural Resource Services Holding Company Ltd as a person with significant control on 2025-06-24

View Document

11/06/2511 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

04/09/234 September 2023 Appointment of Mr David Forder as a director on 2023-09-01

View Document

06/07/236 July 2023 Director's details changed for Mr Mark Christopher Ketcher on 2023-06-29

View Document

11/05/2311 May 2023 Satisfaction of charge 108228190001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM UNIT 1 WHITE GATE FARM MYTHE LANE WITHERLEY ATHERSTONE CV9 3NU UNITED KINGDOM

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

05/11/195 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CESSATION OF CHET KUMAR RAO AS A PSC

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / NATURAL RESOURCE SERVICES HOLDING COMPANY LTD / 24/09/2019

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR KIERAN MONTGOMERY

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHET RAO

View Document

23/08/1923 August 2019 ADOPT ARTICLES 09/08/2019

View Document

16/08/1916 August 2019 SECRETARY APPOINTED LORRAINE SHIRLEY

View Document

14/08/1914 August 2019 ADOPT ARTICLES 05/08/2019

View Document

08/08/198 August 2019 CESSATION OF MARK CHRISTOPHER KETCHER AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATURAL RESOURCE SERVICES HOLDING COMPANY LTD

View Document

08/08/198 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 100

View Document

07/08/197 August 2019 SOLVENCY STATEMENT DATED 06/08/19

View Document

07/08/197 August 2019 STATEMENT BY DIRECTORS

View Document

07/08/197 August 2019 REDUCE ISSUED CAPITAL 06/08/2019

View Document

07/08/197 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 75

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 74

View Document

06/08/196 August 2019 SOLVENCY STATEMENT DATED 05/08/19

View Document

06/08/196 August 2019 STATEMENT BY DIRECTORS

View Document

06/08/196 August 2019 REDUCE ISSUED CAPITAL 05/08/2019

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 100

View Document

06/06/196 June 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MTR MARK CHRISTOPHER KETCHER / 17/09/2018

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108228190001

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MTR MARK CHRISTOPHER KETCHER / 23/05/2018

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHET KUMAR RAO

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHET KUMAR RAO / 18/01/2018

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED CHET KUMAR RAO

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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