Date | Description |
2024-04-07 |
delete sic_code 45190 - Sale of other motor vehicles |
2024-04-07 |
insert sic_code 23630 - Manufacture of ready-mixed concrete |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 0 => 1 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2023-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052911500001 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLLINS / 27/03/2023 |
2023-03-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DENISE COLLINS / 27/03/2023 |
2023-03-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DENISE COLLINS / 27/03/2023 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-20 |
update website_status FailedRobots => FlippedRobots |
2022-11-04 |
update website_status FlippedRobots => FailedRobots |
2022-10-10 |
update website_status FailedRobots => FlippedRobots |
2022-09-23 |
update website_status FlippedRobots => FailedRobots |
2022-06-30 |
update website_status FailedRobots => FlippedRobots |
2022-06-14 |
update website_status FlippedRobots => FailedRobots |
2022-05-25 |
update website_status FailedRobots => FlippedRobots |
2022-05-07 |
update website_status FlippedRobots => FailedRobots |
2022-04-17 |
update website_status OK => FlippedRobots |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLLINS / 01/12/2021 |
2022-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DENISE COLLINS / 01/12/2021 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-02-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-22 |
delete address Bedford Road, Husborne Crawley, Bedfordshire MK43 0UT
Northamptonshire |
2019-04-10 |
insert contact_pages_linkeddomain google.com |
2019-04-10 |
insert phone 020 3124 1516 |
2019-04-07 |
delete sic_code 23630 - Manufacture of ready-mixed concrete |
2019-04-07 |
insert sic_code 45190 - Sale of other motor vehicles |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
2018-08-05 |
delete source_ip 95.154.213.103 |
2018-08-05 |
insert source_ip 185.124.160.18 |
2018-06-07 |
insert phone 01204 299 211 |
2018-06-07 |
insert phone 01234 744 901 |
2018-06-07 |
insert phone 01438 418 133 |
2018-06-07 |
insert phone 01582 934 441 |
2018-06-07 |
insert phone 01604 912 299 |
2018-06-07 |
insert phone 0161 468 7684 |
2018-06-07 |
insert phone 0161 468 7685 |
2018-06-07 |
insert phone 01706 566 244 |
2018-06-07 |
insert phone 01727 629 215 |
2018-06-07 |
insert phone 01923 909 347 |
2018-06-07 |
insert phone 020 3858 5510 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-03 |
insert office_emails no..@easymix-concrete.co.uk |
2018-03-03 |
insert address Bedford Road, Husborne Crawley, Bedfordshire MK43 0UT
Bedfordshire |
2018-03-03 |
insert address Bedford Road, Husborne Crawley, Bedfordshire MK43 0UT
Northamptonshire |
2018-03-03 |
insert address C2 Junction Eco Park, Rake Lane, Swinton, Manchester M27 8LU |
2018-03-03 |
insert address Gayton Road, Northampton NN7 3AB |
2018-03-03 |
insert address Unit 33, Water Eaton Industrial Estate, Barton Road, Bletchley, Milton Keynes MK2 3LG |
2018-03-03 |
insert email be..@easymix-concrete.co.uk |
2018-03-03 |
insert email mk@easymix-concrete.co.uk |
2018-03-03 |
insert email no..@easymix-concrete.co.uk |
2018-03-03 |
insert email no..@easymix-concrete.co.uk |
2018-03-03 |
insert phone 0800 030 9724 |
2018-03-03 |
insert phone 0800 030 9726 |
2018-03-03 |
insert phone 0800 030 9727 |
2018-03-03 |
insert phone 0800 030 9817 |
2018-01-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-02 |
insert alias EasyMix Concrete Group |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-07-04 |
update website_status FlippedRobots => OK |
2016-07-04 |
delete index_pages_linkeddomain adtrak.co.uk |
2016-07-04 |
delete index_pages_linkeddomain google.com |
2016-07-04 |
insert index_pages_linkeddomain reviews.co.uk |
2016-06-03 |
update website_status OK => FlippedRobots |
2016-02-26 |
update website_status OK => FlippedRobots |
2015-12-07 |
delete sic_code 52219 - Other service activities incidental to land transportation, n.e.c. |
2015-12-07 |
insert sic_code 23630 - Manufacture of ready-mixed concrete |
2015-12-07 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2015-12-07 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-11-23 |
update statutory_documents 19/11/15 FULL LIST |
2015-10-29 |
update website_status OK => FlippedRobots |
2015-09-03 |
delete source_ip 85.118.233.10 |
2015-09-03 |
insert source_ip 95.154.213.103 |
2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2014-12-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2014-11-21 |
update statutory_documents 19/11/14 FULL LIST |
2014-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLLINS / 19/11/2014 |
2014-11-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DENISE COLLINS / 19/11/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-04-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-04-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-04-01 |
update statutory_documents FIRST GAZETTE |
2014-03-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 47-49 BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 4SS |
2014-01-07 |
insert address 47-49 BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SS |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2014-01-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2013-12-03 |
update statutory_documents 19/11/13 FULL LIST |
2013-10-26 |
insert contact_pages_linkeddomain google.com |
2013-10-26 |
insert index_pages_linkeddomain google.com |
2013-10-26 |
update robots_txt_status www.easymix-concrete.co.uk: 404 => 200 |
2013-10-12 |
delete address 31 Burrowfields Industrial Estate
Welwyn Garden City
Hertfordshire
AL7 4SS |
2013-10-12 |
delete fax 01707 338701 |
2013-10-12 |
delete phone 01707 338700 |
2013-10-12 |
delete phone 0800 169 6401 |
2013-10-12 |
delete source_ip 77.72.203.100 |
2013-10-12 |
insert address 47/49, Burrowfields Industrial Estate
Welwyn Garden City
Hertfordshire
AL7 4SS |
2013-10-12 |
insert index_pages_linkeddomain adtrak.co.uk |
2013-10-12 |
insert phone 0800 8595 954 |
2013-10-12 |
insert registration_number 05291150 |
2013-10-12 |
insert source_ip 85.118.233.10 |
2013-10-12 |
insert vat 857061320 |
2013-10-12 |
update primary_contact 31 Burrowfields Industrial Estate
Welwyn Garden City
Hertfordshire
AL7 4SS => 47/49, Burrowfields Industrial Estate
Welwyn Garden City
Hertfordshire
AL7 4SS |
2013-07-15 |
update website_status OK => Unavailable |
2013-06-25 |
delete address 31 BURROWFIELD INDUSTRIAL ESTATE WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SS |
2013-06-25 |
insert address 47-49 BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 4SS |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-20 => 2012-11-19 |
2013-06-23 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2013-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
31 BURROWFIELD INDUSTRIAL ESTATE
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 4SS |
2013-01-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-26 |
update statutory_documents 19/11/12 FULL LIST |
2012-02-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents 20/11/11 FULL LIST |
2012-01-27 |
update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 100 |
2011-11-23 |
update statutory_documents 19/11/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 19/11/10 FULL LIST |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2009 FROM
31 BURROWFIELD INDUSTRIAL ESTATE
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 4SS |
2009-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2009 FROM
BUILDERS YARD
STATION APPROACH
KNEBWORTH STEVENAGE
HERTFORDSHIRE
SG3 6AT |
2009-11-30 |
update statutory_documents 19/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK COLLINS / 19/11/2009 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
2006-01-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
2005-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/05 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF14 3LX |
2005-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-31 |
update statutory_documents SECRETARY RESIGNED |
2004-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |