- Company Overview for AGGREGATE INDUSTRIES UK LIMITED (00245717)
- Filing history for AGGREGATE INDUSTRIES UK LIMITED (00245717)
- People for AGGREGATE INDUSTRIES UK LIMITED (00245717)
- Charges for AGGREGATE INDUSTRIES UK LIMITED (00245717)
- More for AGGREGATE INDUSTRIES UK LIMITED (00245717)
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) |
---|---|---|---|
15 May 2019 | AP01 | Appointment of Mr Christopher Mark Hudson as a director on 13 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
13 May 2019 | AP03 | Appointment of Phillip Jason Norah as a secretary on 1 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of James West Atherton-Ham as a director on 30 April 2019 | |
04 Jan 2019 | AP01 | Appointment of Mr Guy Charles Edwards as a director on 1 January 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Francois Petry as a director on 31 December 2018 | |
22 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Francois Petry on 1 January 2017 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Pablo Libreros on 18 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
21 Feb 2018 | TM01 | Termination of appointment of Michael Paul Pearce as a director on 12 February 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Pablo Libreros as a director on 12 February 2018 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
06 Mar 2017 | TM01 | Termination of appointment of Philippe Nicolas Frenay as a director on 28 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Francois Petry on 1 January 2017 | |
04 Oct 2016 | MR04 | Satisfaction of charge 9 in full | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
14 Jan 2016 | AP01 | Appointment of Francois Petry as a director on 1 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Patrick Robert Ward as a director on 30 November 2015 | |
11 Nov 2015 | AD03 | Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL | |
05 Nov 2015 | AD02 | Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | TM01 | Termination of appointment of Nicholas Lander as a director on 26 June 2015 |