Advanced company searchLink opens in new window

RITEMIX LIMITED

Company number 03091351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
25 Jan 2024 AA Unaudited abridged accounts made up to 31 July 2023
04 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
30 Jan 2023 AA Unaudited abridged accounts made up to 31 July 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
26 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
19 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
02 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
31 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
21 Nov 2019 PSC05 Change of details for Eddie Wannop Limited as a person with significant control on 21 November 2019
29 Apr 2019 PSC02 Notification of Eddie Wannop Limited as a person with significant control on 27 February 2019
29 Apr 2019 AD02 Register inspection address has been changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to Esk Quarry Sand Pit Number 2 Faugh Brampton Cumbria CA8 9EG
29 Apr 2019 CH03 Secretary's details changed for Mr Edward Wannop on 26 April 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
26 Apr 2019 AD01 Registered office address changed from Stone Lodge Shield Hill Haltwhistle Northumberland NE49 9NW to Esk Quarry Sand Pit Number 2 Faugh Brampton Cumbria CA8 9EG on 26 April 2019
26 Apr 2019 CH01 Director's details changed for Mr Edward Wannop on 27 February 2019
26 Apr 2019 AP03 Appointment of Mr Edward Wannop as a secretary on 27 February 2019
26 Apr 2019 AP01 Appointment of Mr Edward Wannop as a director on 27 February 2019
26 Apr 2019 PSC07 Cessation of Shirley Hind as a person with significant control on 27 February 2019
26 Apr 2019 TM01 Termination of appointment of Malcolm Charles Hind as a director on 27 February 2019
26 Apr 2019 TM02 Termination of appointment of Shirley Hind as a secretary on 27 February 2019
26 Apr 2019 PSC07 Cessation of Malcolm Charles Hind as a person with significant control on 27 February 2019
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates