Date | Description |
2025-02-10 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/24, NO UPDATES |
2024-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLE CLAYDON |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-18 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES |
2023-05-28 |
delete alias Master Mix Concrete Ltd |
2023-05-28 |
insert alias Master Mix Concrete Limited |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-07 |
insert about_pages_linkeddomain wa.me |
2023-02-07 |
insert contact_pages_linkeddomain wa.me |
2023-02-07 |
insert terms_pages_linkeddomain wa.me |
2022-12-20 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES |
2022-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE CLAYDON |
2022-10-04 |
delete address Mayfair Bungalow, Oxhey Lane
Watford WD19 5RF |
2022-10-04 |
insert contact_pages_linkeddomain wa.link |
2022-10-04 |
update website_status InternalTimeout => OK |
2022-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DYER / 11/03/2022 |
2022-03-07 |
update website_status OK => InternalTimeout |
2021-12-12 |
delete about_pages_linkeddomain wa.me |
2021-12-12 |
delete contact_pages_linkeddomain wa.me |
2021-12-12 |
delete index_pages_linkeddomain reviews.co.uk |
2021-12-12 |
delete terms_pages_linkeddomain wa.me |
2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE CLAYDON / 03/12/2020 |
2021-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE CLAYDON / 03/12/2020 |
2021-11-23 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLE CLAYDON |
2021-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE CLAYDON / 02/12/2020 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES |
2021-11-19 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD CLAYDON / 29/09/2021 |
2021-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH RICHARD CLAYDDON / 29/09/2021 |
2021-09-29 |
update statutory_documents CESSATION OF MASTER MIX CONCRETE WATFORD LIMITED AS A PSC |
2021-09-28 |
update statutory_documents DIRECTOR APPOINTED MR JASON DYER |
2021-09-17 |
insert address Chapmans Yard,
Elton Way,
Watford
WD25 8HB |
2021-04-17 |
insert about_pages_linkeddomain wa.me |
2021-04-17 |
insert contact_pages_linkeddomain wa.me |
2021-04-17 |
insert index_pages_linkeddomain wa.me |
2021-04-17 |
insert terms_pages_linkeddomain wa.me |
2021-02-23 |
insert address Chapmans Yard, Elton Way, Watford, Herts, WD25 8HB |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-05 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address MAYFAIR BUNGALOW OXHEY LANE WATFORD ENGLAND WD19 5RF |
2020-12-07 |
insert address 191-193 HIGH STREET HAMPTON HILL MIDDLESEX UNITED KINGDOM TW12 1NL |
2020-12-07 |
update registered_address |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES |
2020-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2020 FROM
MAYFAIR BUNGALOW OXHEY LANE
WATFORD
WD19 5RF
ENGLAND |
2020-09-23 |
delete phone 0800 014 0160 |
2020-07-13 |
insert about_pages_linkeddomain steadybow.co.uk |
2020-07-13 |
insert contact_pages_linkeddomain steadybow.co.uk |
2020-07-13 |
insert index_pages_linkeddomain steadybow.co.uk |
2020-07-13 |
insert phone 0800 014 0160 |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-09 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-05 |
delete contact_pages_linkeddomain prositehosting.co.uk |
2020-02-05 |
delete index_pages_linkeddomain prositehosting.co.uk |
2019-12-05 |
delete about_pages_linkeddomain reviews.co.uk |
2019-12-05 |
insert about_pages_linkeddomain linkedin.com |
2019-12-05 |
insert index_pages_linkeddomain linkedin.com |
2019-12-05 |
insert index_pages_linkeddomain prositehosting.co.uk |
2019-12-05 |
insert phone 020 8335 9900 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
2019-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD CLAYDON / 30/10/2019 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-20 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-18 |
delete source_ip 46.32.240.37 |
2018-12-18 |
insert source_ip 35.197.236.61 |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
2018-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MASTER MIX CONCRETE WATFORD LIMITED / 07/08/2018 |
2018-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
2018-04-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASTER MIX CONCRETE WATFORD LIMITED |
2018-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH RICHARD CLAYDDON / 30/05/2017 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
2018-03-07 |
update account_ref_month 4 => 9 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2018-06-30 |
2018-01-23 |
update statutory_documents PREVEXT FROM 30/04/2017 TO 30/09/2017 |
2018-01-19 |
update statutory_documents CESSATION OF RICHARD ANDREW CLAYDON AS A PSC |
2018-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH RICHARD CLAYDDON |
2018-01-18 |
update statutory_documents CESSATION OF KAREN ANN CLAYDON AS A PSC |
2017-09-19 |
insert about_pages_linkeddomain reviews.co.uk |
2017-09-19 |
insert contact_pages_linkeddomain reviews.co.uk |
2017-07-28 |
delete address 27 West Hatch Manor
Ruislip
HA4 8QU |
2017-07-28 |
insert address Mayfair Bungalow, Oxhey Lane
Watford
WD19 5RF |
2017-07-28 |
insert registration_number 04696471 |
2017-07-28 |
insert vat 706985402 |
2017-07-28 |
update primary_contact 27 West Hatch Manor
Ruislip
HA4 8QU => Mayfair Bungalow, Oxhey Lane
Watford
WD19 5RF |
2017-06-08 |
delete address 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX |
2017-06-08 |
insert address MAYFAIR BUNGALOW OXHEY LANE WATFORD ENGLAND WD19 5RF |
2017-06-08 |
update registered_address |
2017-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2017 FROM
27 WEST HATCH MANOR
RUISLIP
HA4 8QU
ENGLAND |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MR GARETH RICHARD CLAYDON |
2017-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CLAYDON |
2017-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2017 FROM
86 MILDRED AVENUE
WATFORD
HERTFORDSHIRE
WD18 7DX |
2017-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN CLAYDON |
2017-04-26 |
insert company_previous_name ADVANCE CONCRETE LIMITED |
2017-04-26 |
update name ADVANCE CONCRETE LIMITED => MASTER MIX CONCRETE LIMITED |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2017-03-03 |
update statutory_documents COMPANY BUSINESS 31/12/2016 |
2017-02-14 |
update statutory_documents COMPANY NAME CHANGED ADVANCE CONCRETE LIMITED
CERTIFICATE ISSUED ON 14/02/17 |
2017-02-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW CLAYDON |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN ANN CLAYDON |
2016-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE GRUBB |
2016-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH BRETT-SMITH |
2016-09-07 |
update num_mort_outstanding 1 => 0 |
2016-09-07 |
update num_mort_satisfied 0 => 1 |
2016-08-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-07-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2016-05-11 |
update returns_last_madeup_date 2015-03-13 => 2016-03-13 |
2016-05-11 |
update returns_next_due_date 2016-04-10 => 2017-04-10 |
2016-03-31 |
update statutory_documents 13/03/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-07-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-06-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-13 => 2015-03-13 |
2015-04-07 |
update returns_next_due_date 2015-04-10 => 2016-04-10 |
2015-03-16 |
update statutory_documents 13/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-07-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-06-12 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 86 MILDRED AVENUE WATFORD HERTFORDSHIRE UNITED KINGDOM WD18 7DX |
2014-04-07 |
insert address 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-13 => 2014-03-13 |
2014-04-07 |
update returns_next_due_date 2014-04-10 => 2015-04-10 |
2014-03-19 |
update statutory_documents 13/03/14 FULL LIST |
2013-07-01 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-06-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-13 => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-13 |
update statutory_documents 13/03/13 FULL LIST |
2012-06-27 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-03-26 |
update statutory_documents 13/03/12 FULL LIST |
2011-07-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-03-21 |
update statutory_documents 13/03/11 FULL LIST |
2010-09-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM
149-151 SPARROWS HERNE
BUSHEY HEATH
HERTS
WD23 1AQ |
2010-05-19 |
update statutory_documents 13/03/10 FULL LIST |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARTIN GRUBB / 13/03/2010 |
2009-08-27 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRUBB / 02/04/2008 |
2008-12-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BRETT-SMITH / 02/04/2008 |
2008-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
90 BY THE WOOD
CARPENDORS PARK
WATFORD
WD19 5AQ |
2008-07-22 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2007-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-29 |
update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
2006-06-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2005-06-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
2004-09-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
2004-04-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
2003-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |