Advanced company searchLink opens in new window

AGGREGATE INDUSTRIES UK LIMITED

Company number 00245717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,300
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