Date | Description |
2024-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/24, NO UPDATES |
2024-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23 |
2024-02-02 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA SUTCLIFFE |
2024-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN HEMSLEY |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES |
2023-08-07 |
delete address UNIT 1 PURLEY CHASE INDUSTRIAL ESTATE PIPERS LANE ANSLEY COMMON NUNEATON ENGLAND CV10 0RG |
2023-08-07 |
insert address PURLEY CHASE ESTATE PIPERS LANE ANSLEY COMMON NUNEATON ENGLAND CV10 0RG |
2023-08-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-08-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-08-07 |
update registered_address |
2023-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2023 FROM
UNIT 1 PURLEY CHASE INDUSTRIAL ESTATE PIPERS LANE
ANSLEY COMMON
NUNEATON
CV10 0RG
ENGLAND |
2023-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-06-24 |
delete address Unit 6, Pool Road Business Centre, Pool Road, Camp Hill Industrial Estate, Nuneaton, Warwickshire, CV10 9AE |
2023-06-24 |
insert address Unit 1 Purley Chase Industrial Estate Pipers Lane, Ansley Common, Nuneaton, England, CV10 0RG |
2023-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2023-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES |
2022-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-12-15 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES |
2021-10-07 |
update num_mort_charges 9 => 10 |
2021-10-07 |
update num_mort_outstanding 3 => 4 |
2021-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036198630010 |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-07-01 |
delete source_ip 40.85.92.115 |
2021-07-01 |
insert source_ip 104.41.212.228 |
2021-06-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-06-30 |
2021-05-31 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-07 |
delete address UNIT 6 POOL ROAD BUSINESS CENTRE NUNEATON WARWICKSHIRE CV10 9AQ |
2021-02-07 |
insert address UNIT 1 PURLEY CHASE INDUSTRIAL ESTATE PIPERS LANE ANSLEY COMMON NUNEATON ENGLAND CV10 0RG |
2021-02-07 |
update registered_address |
2021-01-18 |
insert address Unit 1, Purley Chase Industrial Estate, Pipers Lane, Nuneaton CV10 0RG |
2020-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2020 FROM
UNIT 6 POOL ROAD BUSINESS CENTRE
NUNEATON
WARWICKSHIRE
CV10 9AQ |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
2020-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-08-09 |
update num_mort_charges 8 => 9 |
2020-08-09 |
update num_mort_outstanding 2 => 3 |
2020-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036198630009 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-12-13 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN ALEXANDER COOPER |
2019-12-13 |
update statutory_documents DIRECTOR APPOINTED MR DARREN IAN HEMSLEY |
2019-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE PICKARD |
2019-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEROUX |
2019-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HALL |
2019-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLISON |
2019-12-07 |
update num_mort_charges 7 => 8 |
2019-12-07 |
update num_mort_outstanding 1 => 2 |
2019-11-07 |
update num_mort_charges 6 => 7 |
2019-11-07 |
update num_mort_outstanding 3 => 1 |
2019-11-07 |
update num_mort_satisfied 3 => 6 |
2019-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036198630008 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036198630006 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITECAST HOLDINGS LTD |
2019-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036198630007 |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN HALL / 14/09/2019 |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS RENDLE PICKARD / 18/09/2019 |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEROUX / 27/09/2019 |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HALL / 27/09/2019 |
2019-09-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LEROUX / 27/09/2019 |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-07-25 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-06-20 |
update account_category FULL => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update account_category UNAUDITED ABRIDGED => FULL |
2018-11-20 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/08/16 |
2018-11-20 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
2018-08-31 |
update website_status FlippedRobots => OK |
2018-08-31 |
delete source_ip 91.238.163.252 |
2018-08-31 |
insert source_ip 40.85.92.115 |
2018-08-06 |
update website_status OK => FlippedRobots |
2018-06-07 |
update account_category FULL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-09-20 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
2017-06-23 |
delete cfo John Leroux |
2017-06-23 |
insert founder John Leroux |
2017-06-23 |
insert founder Kevin Hall |
2017-06-23 |
insert founder Mike Collison |
2017-06-23 |
insert otherexecutives John Leroux |
2017-06-23 |
update person_title John Leroux: Finance Director => Non - Executive Director; Founder |
2017-06-23 |
update person_title Kevin Hall: Production Director => Non - Executive Director; Founder |
2017-06-23 |
update person_title Mike Collison: Commercial Director => Non - Executive Director; Founder |
2017-06-07 |
update account_category MEDIUM => TOTAL EXEMPTION SMALL |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-09 |
delete fax 02476 356 363 |
2017-01-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KEVIN HALL |
2017-01-18 |
update statutory_documents SECRETARY APPOINTED MR JOHN LEROUX |
2017-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS RENDLE PICKARD / 18/01/2017 |
2017-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEROUX / 18/01/2017 |
2017-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HALL / 18/01/2017 |
2017-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE COLLISON / 18/01/2017 |
2017-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN LEROUX |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2016-09-19 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15 |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
2016-08-07 |
update num_mort_charges 5 => 6 |
2016-08-07 |
update num_mort_outstanding 2 => 3 |
2016-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036198630006 |
2016-06-21 |
delete source_ip 46.231.190.153 |
2016-06-21 |
insert source_ip 91.238.163.252 |
2016-06-08 |
update account_category MEDIUM => TOTAL EXEMPTION SMALL |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-30 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2016-04-06 |
update statutory_documents 06/04/15 STATEMENT OF CAPITAL GBP 200 |
2016-03-24 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14 |
2016-02-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN LEROUX |
2015-10-07 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-10-07 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-09-15 |
update statutory_documents 21/08/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-06-08 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-06-01 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-04-29 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2015-04-29 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-10-09 |
update person_title Mike Collison: Director => Commercial Director |
2014-09-07 |
delete address UNIT 6 POOL ROAD BUSINESS CENTRE NUNEATON WARWICKSHIRE ENGLAND CV10 9AQ |
2014-09-07 |
insert address UNIT 6 POOL ROAD BUSINESS CENTRE NUNEATON WARWICKSHIRE CV10 9AQ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-09-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-08-28 |
delete service_pages_linkeddomain precastfloors.info |
2014-08-28 |
insert partner_pages_linkeddomain maincor.co.uk |
2014-08-28 |
insert partner_pages_linkeddomain mineralproducts.org |
2014-08-28 |
insert partner_pages_linkeddomain mouldedfoams.com |
2014-08-21 |
update statutory_documents 21/08/14 FULL LIST |
2014-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS RENDLE PICKARD / 01/08/2014 |
2014-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEROUX / 01/08/2014 |
2014-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HALL / 01/08/2014 |
2014-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE COLLISON / 18/07/2014 |
2014-08-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEROUX / 01/08/2014 |
2014-07-20 |
delete index_pages_linkeddomain standfastblocks.co.uk |
2014-07-20 |
delete source_ip 217.199.169.236 |
2014-07-20 |
insert alias Litecast Limited |
2014-07-20 |
insert index_pages_linkeddomain shinebrightcc.com |
2014-07-20 |
insert index_pages_linkeddomain twitter.com |
2014-07-20 |
insert source_ip 46.231.190.153 |
2014-07-20 |
update robots_txt_status www.litecast.co.uk: 404 => 200 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-31 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-10-07 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-09-04 |
update statutory_documents 21/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 2661 - Manufacture concrete goods for construction |
2013-06-22 |
insert sic_code 23610 - Manufacture of concrete products for construction purposes |
2013-06-22 |
update returns_last_madeup_date 2011-08-21 => 2012-08-21 |
2013-06-22 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-19 |
update website_status OK => DNSError |
2012-09-26 |
update statutory_documents 21/08/12 FULL LIST |
2012-06-27 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
UNIT 6 POOL ROAD
BUSINESS CENTRE POOL ROAD
NUNEATON
WARWICKSHIRE
CV10 9AE |
2011-09-01 |
update statutory_documents 21/08/11 FULL LIST |
2011-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEROUX / 01/07/2011 |
2011-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEROUX / 01/07/2011 |
2011-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-08-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 |
2011-08-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 |
2011-08-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-05-30 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-06 |
update statutory_documents 21/08/10 FULL LIST |
2010-09-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 |
2010-05-31 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
2009-07-01 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
2007-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
2003-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS |
2000-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS |
1999-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/99 FROM:
39 PERCY ROAD
KENILWORTH
WARWICKSHIRE CV8 1DQ |
1999-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/98 FROM:
SOMERSET HOUSE TEMPLE STREET
BIRMINGHAM
B2 5DN |
1998-08-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-25 |
update statutory_documents SECRETARY RESIGNED |
1998-08-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |