24-7 CONCRETE PUMPING SERVICES LIMITED
Company number 06399631
- Company Overview for 24-7 CONCRETE PUMPING SERVICES LIMITED (06399631)
- Filing history for 24-7 CONCRETE PUMPING SERVICES LIMITED (06399631)
- People for 24-7 CONCRETE PUMPING SERVICES LIMITED (06399631)
- More for 24-7 CONCRETE PUMPING SERVICES LIMITED (06399631)
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) |
---|---|---|---|
16 May 2024 | PSC04 | Change of details for Mr Alan Victor Racey as a person with significant control on 16 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Mr Alan Victor Racey on 16 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Mrs Sharron Joy Racey on 16 May 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
03 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
25 Oct 2022 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 25 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
09 Oct 2019 | CH01 | Director's details changed for Mrs Sharron Joy Racey on 9 October 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
05 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
02 Jul 2018 | AD01 | Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 2 July 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
18 Oct 2017 | CH01 | Director's details changed for Mr Alan Victor Racey on 17 October 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr Alan Victor Racey as a person with significant control on 6 April 2016 | |
17 Oct 2017 | CH03 | Secretary's details changed for Mrs Sharron Joy Racey on 17 October 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mrs Sharron Joy Racey on 17 October 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 3 March 2017 |