Accumix Concrete Ltd was registered on 09 August 2002 and are based in Ham Lane Kingswinford, West Midlands, it's status is listed as "Active". We don't know the number of employees at this company. There is one director listed as Phillips, Stephen Edward James for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Stephen Edward James | 09 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 06 August 2020 | |
MR04 - N/A | 04 August 2020 | |
CS01 - N/A | 03 August 2020 | |
MR01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 06 July 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 19 August 2019 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 19 March 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AA01 - Change of accounting reference date | 12 December 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 21 January 2013 | |
RESOLUTIONS - N/A | 29 August 2012 | |
AR01 - Annual Return | 29 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 29 August 2012 | |
TM01 - Termination of appointment of director | 29 August 2012 | |
MG01 - Particulars of a mortgage or charge | 21 August 2012 | |
MG01 - Particulars of a mortgage or charge | 21 August 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
CH01 - Change of particulars for director | 09 July 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 24 August 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363s - Annual Return | 20 September 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 12 May 2006 | |
363s - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 07 March 2005 | |
363s - Annual Return | 13 August 2004 | |
AA - Annual Accounts | 17 December 2003 | |
363s - Annual Return | 20 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2003 | |
395 - Particulars of a mortgage or charge | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
225 - Change of Accounting Reference Date | 02 October 2002 | |
287 - Change in situation or address of Registered Office | 18 August 2002 | |
288b - Notice of resignation of directors or secretaries | 18 August 2002 | |
288b - Notice of resignation of directors or secretaries | 18 August 2002 | |
NEWINC - New incorporation documents | 09 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 August 2020 | Outstanding |
N/A |
A registered charge | 29 July 2020 | Outstanding |
N/A |
Debenture | 10 August 2012 | Outstanding |
N/A |
Debenture | 10 August 2012 | Outstanding |
N/A |
All assets debenture | 10 August 2012 | Outstanding |
N/A |
Charge | 18 October 2002 | Fully Satisfied |
N/A |