Download leads from Nexok and grow your business. Find out more

MAEN Karne Concrete Products Ltd

Documents

Total Documents140
Total Pages1,244

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates
4 October 2023Full accounts made up to 31 January 2023
4 July 2023Director's details changed for Mr Matthew Leslie Gosling on 4 July 2023
25 May 2023Registration of charge 073496320011, created on 22 May 2023
2 May 2023Director's details changed for Mr Jonathan Gareth Fisher on 2 May 2023
2 May 2023Director's details changed for Mr Julian Winston Chenoweth on 2 May 2023
2 May 2023Director's details changed for Mr Matthew Leslie Gosling on 2 May 2023
2 May 2023Director's details changed for Mr Martin Paul Reid on 2 May 2023
2 May 2023Director's details changed for Mr Douglas John Galbraith on 2 May 2023
15 April 2023Satisfaction of charge 2 in full
31 March 2023Satisfaction of charge 1 in full
31 March 2023Satisfaction of charge 073496320008 in full
31 March 2023Satisfaction of charge 073496320004 in full
31 March 2023Satisfaction of charge 073496320009 in full
31 March 2023Satisfaction of charge 073496320005 in full
31 March 2023Satisfaction of charge 073496320003 in full
31 March 2023Satisfaction of charge 073496320007 in full
27 March 2023Registration of charge 073496320010, created on 22 March 2023
14 March 2023Appointment of Mr Lee Hudson as a director on 9 March 2023
14 March 2023Termination of appointment of Antony Charles Beamish as a director on 9 March 2023
19 January 2023Accounts for a small company made up to 31 January 2022
30 September 2022Confirmation statement made on 30 September 2022 with updates
1 September 2022Confirmation statement made on 18 August 2022 with no updates
31 March 2022Accounts for a small company made up to 31 January 2021
31 January 2022Termination of appointment of Ross Alexander Facey as a director on 31 January 2022
30 August 2021Confirmation statement made on 18 August 2021 with no updates
5 July 2021Accounts for a small company made up to 30 June 2020
8 October 2020Registration of charge 073496320008, created on 30 September 2020
8 October 2020Registration of charge 073496320009, created on 30 September 2020
7 October 2020Registration of charge 073496320006, created on 30 September 2020
7 October 2020Registration of charge 073496320007, created on 30 September 2020
26 August 2020Confirmation statement made on 18 August 2020 with no updates
10 July 2020Appointment of Mr Antony Charles Beamish as a director on 26 June 2020
10 July 2020Current accounting period shortened from 30 June 2021 to 31 January 2021
12 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020
12 June 2020Appointment of Mr Douglas John Galbraith as a director on 5 June 2020
29 May 2020Termination of appointment of Gavin Lee Crutchley as a director on 27 May 2020
6 April 2020Termination of appointment of Laurence Anthony Quinn as a director on 3 April 2020
28 August 2019Confirmation statement made on 18 August 2019 with no updates
15 August 2019Accounts for a small company made up to 31 December 2018
8 May 2019Appointment of Mr Matthew Leslie Gosling as a director on 7 May 2019
26 February 2019Termination of appointment of Lucy Diana Lewis as a director on 22 February 2019
25 February 2019Appointment of Mr Laurence Anthony Quinn as a director on 22 February 2019
25 September 2018Accounts for a small company made up to 31 December 2017
13 September 2018Appointment of Mr Gavin Lee Crutchley as a director on 1 September 2018
21 August 2018Confirmation statement made on 18 August 2018 with no updates
11 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 December 2017Registration of charge 073496320004, created on 18 December 2017
22 December 2017Registration of charge 073496320005, created on 18 December 2017
22 December 2017Registration of charge 073496320005, created on 18 December 2017
22 December 2017Registration of charge 073496320004, created on 18 December 2017
27 September 2017Director's details changed for Mr Julian Winston Chenoweth on 23 January 2017
27 September 2017Director's details changed for Mr Julian Winston Chenoweth on 23 January 2017
25 September 2017Total exemption full accounts made up to 31 December 2016
25 September 2017Total exemption full accounts made up to 31 December 2016
22 August 2017Confirmation statement made on 18 August 2017 with updates
22 August 2017Confirmation statement made on 18 August 2017 with updates
3 August 2017Notification of Grs Roadstone Group Limited as a person with significant control on 30 December 2016
3 August 2017Cessation of Brian George Chenoweth as a person with significant control on 3 August 2017
3 August 2017Cessation of Brian George Chenoweth as a person with significant control on 30 December 2016
3 August 2017Notification of Grs Roadstone Group Limited as a person with significant control on 3 August 2017
3 August 2017Cessation of Julian Winston Chenoweth as a person with significant control on 3 August 2017
3 August 2017Cessation of Julian Winston Chenoweth as a person with significant control on 30 December 2016
3 August 2017Cessation of Julian Winston Chenoweth as a person with significant control on 30 December 2016
3 August 2017Cessation of Julian Winston Chenoweth as a person with significant control on 30 December 2016
3 August 2017Notification of Grs Roadstone Group Limited as a person with significant control on 30 December 2016
3 August 2017Cessation of Julian Winston Chenoweth as a person with significant control on 3 August 2017
3 August 2017Cessation of Brian George Chenoweth as a person with significant control on 30 December 2016
3 August 2017Cessation of Julian Winston Chenoweth as a person with significant control on 30 December 2016
30 January 2017Registration of charge 073496320003, created on 23 January 2017
30 January 2017Registration of charge 073496320003, created on 23 January 2017
12 January 2017Appointment of Mr Jonathan Gareth Fisher as a director on 3 January 2017
12 January 2017Termination of appointment of Brian George Chenoweth as a director on 3 January 2017
12 January 2017Appointment of Mr Jonathan Gareth Fisher as a director on 3 January 2017
12 January 2017Termination of appointment of Brian George Chenoweth as a director on 3 January 2017
12 January 2017Appointment of Mr Martin Paul Reid as a director on 3 January 2017
12 January 2017Appointment of Mr Martin Paul Reid as a director on 3 January 2017
12 January 2017Appointment of Mr Ross Facey as a director on 3 January 2017
12 January 2017Appointment of Mr Ross Facey as a director on 3 January 2017
14 December 2016Director's details changed for Mrs Lucy Diana Lewis on 14 December 2016
14 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1,200
14 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1,200
14 December 2016Director's details changed for Mrs Lucy Diana Lewis on 14 December 2016
29 September 2016Total exemption full accounts made up to 31 December 2015
29 September 2016Total exemption full accounts made up to 31 December 2015
23 August 2016Confirmation statement made on 18 August 2016 with updates
23 August 2016Confirmation statement made on 18 August 2016 with updates
19 August 2016Director's details changed for Mr Julian Winston Chenoweth on 19 August 2016
19 August 2016Director's details changed for Mr Brian George Chenoweth on 19 August 2016
19 August 2016Director's details changed for Mr Julian Winston Chenoweth on 19 August 2016
19 August 2016Director's details changed for Mr Brian George Chenoweth on 19 August 2016
10 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
10 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
2 July 2015Total exemption small company accounts made up to 31 December 2014
2 July 2015Total exemption small company accounts made up to 31 December 2014
18 December 2014Change of name notice
18 December 2014Company name changed western blocks 2010 LTD\certificate issued on 18/12/14
  • RES15 ‐ Change company name resolution on 2014-12-01
18 December 2014Company name changed western blocks 2010 LTD\certificate issued on 18/12/14
  • RES15 ‐ Change company name resolution on 2014-12-01
18 December 2014Change of name notice
3 December 2014Registered office address changed from Chenoweth's Business Park Ruanhighlanes Truro TR2 5JT to Melbur Works Summercourt Newquay Cornwall TR8 5UA on 3 December 2014
3 December 2014Registered office address changed from Chenoweth's Business Park Ruanhighlanes Truro TR2 5JT to Melbur Works Summercourt Newquay Cornwall TR8 5UA on 3 December 2014
3 December 2014Registered office address changed from Chenoweth's Business Park Ruanhighlanes Truro TR2 5JT to Melbur Works Summercourt Newquay Cornwall TR8 5UA on 3 December 2014
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
7 August 2014Appointment of Mrs Lucy Diana Lewis as a director on 6 August 2014
7 August 2014Appointment of Mrs Lucy Diana Lewis as a director on 6 August 2014
7 August 2014Appointment of Mrs Lucy Diana Lewis as a director on 6 August 2014
24 March 2014Total exemption small company accounts made up to 31 December 2013
24 March 2014Total exemption small company accounts made up to 31 December 2013
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
6 June 2013Total exemption small company accounts made up to 31 December 2012
6 June 2013Total exemption small company accounts made up to 31 December 2012
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
23 May 2012Statement of capital following an allotment of shares on 18 August 2010
  • GBP 1,020
23 May 2012Statement of capital following an allotment of shares on 18 August 2010
  • GBP 1,020
15 May 2012Total exemption full accounts made up to 31 December 2011
15 May 2012Total exemption full accounts made up to 31 December 2011
18 January 2012Termination of appointment of Cathy Harper as a secretary
18 January 2012Termination of appointment of Cathy Harper as a secretary
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
2 February 2011Particulars of a mortgage or charge / charge no: 2
2 February 2011Particulars of a mortgage or charge / charge no: 2
28 January 2011Particulars of a mortgage or charge / charge no: 1
28 January 2011Particulars of a mortgage or charge / charge no: 1
5 November 2010Current accounting period extended from 31 August 2011 to 31 December 2011
5 November 2010Current accounting period extended from 31 August 2011 to 31 December 2011
22 October 2010Change of name notice
22 October 2010Change of name notice
22 October 2010Company name changed mvc enterprises LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
22 October 2010Company name changed mvc enterprises LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
10 October 2010Change of name notice
10 October 2010Change of name notice
10 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
10 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
18 August 2010Incorporation
18 August 2010Incorporation
Sign up now to grow your client base. Plans & Pricing