Date | Description |
2023-04-07 |
delete address LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM B30 3JN |
2023-04-07 |
insert address 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2022-11-25 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2022 FROM
LIFFORD HALL
LIFFORD LANE KINGS NORTON
BIRMINGHAM
B30 3JN |
2022-11-25 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2022-11-25 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-09-21 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-25 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
2020-04-07 |
insert company_previous_name HYMIX HOLDINGS LIMITED |
2020-04-07 |
update name HYMIX HOLDINGS LIMITED => CONCRETE MIXOLOGY LIMITED |
2020-03-12 |
update statutory_documents COMPANY NAME CHANGED HYMIX HOLDINGS LIMITED
CERTIFICATE ISSUED ON 12/03/20 |
2020-01-07 |
update num_mort_outstanding 3 => 0 |
2020-01-07 |
update num_mort_satisfied 0 => 3 |
2019-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033765770003 |
2019-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-11 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYMIX INVESTMENTS LIMITED |
2018-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HUMPISH / 04/07/2018 |
2018-07-04 |
update statutory_documents CESSATION OF ANTHONY MICHAEL HUMPISH AS A PSC |
2018-07-04 |
update statutory_documents CESSATION OF KATHLEEN JEANNE HUMPISH AS A PSC |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUMPISH |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HUMPISH |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN HUMPISH |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-14 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL HUMPISH / 05/10/2016 |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JEANNE HUMPISH / 05/10/2016 |
2016-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JEANNE HUMPISH / 05/10/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-06-07 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-05-27 |
update statutory_documents 27/05/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES HUMPISH |
2015-06-07 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-06-07 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-05-28 |
update statutory_documents 27/05/15 FULL LIST |
2015-01-08 |
update statutory_documents 30/05/14 STATEMENT OF CAPITAL GBP 112500 |
2015-01-08 |
update statutory_documents 30/05/14 STATEMENT OF CAPITAL GBP 112500 |
2014-09-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-07-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-06-13 |
update statutory_documents 27/05/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-07-01 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-06-26 |
update num_mort_charges 2 => 3 |
2013-06-26 |
update num_mort_outstanding 2 => 3 |
2013-06-24 |
update num_mort_charges 1 => 2 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update statutory_documents 27/05/13 FULL LIST |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033765770003 |
2012-12-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-05-28 |
update statutory_documents 27/05/12 FULL LIST |
2011-06-10 |
update statutory_documents 27/05/11 FULL LIST |
2011-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-06-17 |
update statutory_documents 27/05/10 FULL LIST |
2010-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2008-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
2007-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-06-14 |
update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-05-27 |
update statutory_documents RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
2002-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
2001-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 27/05/00; NO CHANGE OF MEMBERS |
2000-06-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
1999-06-24 |
update statutory_documents RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS |
1999-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-04 |
update statutory_documents NC INC ALREADY ADJUSTED
18/08/97 |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS; AMEND |
1999-02-04 |
update statutory_documents £ NC 50000/100000
18/08 |
1998-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-17 |
update statutory_documents RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS |
1997-12-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
1997-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/97 FROM:
INTERNATIONAL HOUSE
31 CHURCH ROAD HEDNON
LONDON
NW4 4EB |
1997-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-23 |
update statutory_documents SECRETARY RESIGNED |
1997-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |