About

Registered Number: 00931322
Date of Incorporation: 30/04/1968 (56 years ago)
Company Status: Active
Registered Address: Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

 

Based in Maidenhead, Arc Concrete (Anglia) Ltd was registered on 30 April 1968, it's status is listed as "Active". There is one director listed for Arc Concrete (Anglia) Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERS, Wendy Fiona 10 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 16 April 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 17 June 2016
AP03 - Appointment of secretary 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 20 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 06 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 September 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 05 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 27 April 2010
AA - Annual Accounts 20 April 2010
TM01 - Termination of appointment of director 31 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 11 December 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 November 2003
287 - Change in situation or address of Registered Office 25 July 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 14 April 2000
363a - Annual Return 16 November 1999
AA - Annual Accounts 30 June 1999
363a - Annual Return 08 December 1998
AA - Annual Accounts 10 September 1998
363a - Annual Return 26 November 1997
287 - Change in situation or address of Registered Office 12 October 1997
225 - Change of Accounting Reference Date 13 August 1997
AA - Annual Accounts 15 December 1996
363a - Annual Return 05 December 1996
AA - Annual Accounts 09 January 1996
363x - Annual Return 13 November 1995
RESOLUTIONS - N/A 26 July 1995
AA - Annual Accounts 10 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 18 November 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 30 July 1991
363 - Annual Return 16 February 1991
RESOLUTIONS - N/A 12 November 1990
RESOLUTIONS - N/A 27 April 1990
288 - N/A 27 April 1990
288 - N/A 30 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
288 - N/A 08 June 1988
288 - N/A 08 June 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
AA - Annual Accounts 08 November 1984
AA - Annual Accounts 25 January 1984
AA - Annual Accounts 17 May 1983
AA - Annual Accounts 26 November 1982
395 - Particulars of a mortgage or charge 03 June 1980
395 - Particulars of a mortgage or charge 25 June 1975

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 1980 Fully Satisfied

N/A

Legal mortgage 30 June 1980 Outstanding

N/A

Mortgage debenture 22 May 1980 Fully Satisfied

N/A

Debenture 19 June 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.