Advanced company searchLink opens in new window

OGDEN ROADSTONE LIMITED

Company number 00975759

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)
07 Jul 2017 PSC02 Notification of Aggregate Industries (England) Limited as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
13 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
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
14 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
04 Jul 2011 AP01 Appointment of Mr James Atherton-Ham as a director
04 Jul 2011 TM01 Termination of appointment of James Retallack as a director
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr John Ferguson Bowater on 13 November 2009
17 Nov 2009 CH03 Secretary's details changed for Mrs Mary Ford on 16 November 2009
10 Nov 2009 CH01 Director's details changed for Mr John Ferguson Bowater on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Mr James Keith Retallack on 9 October 2009