Advanced company searchLink opens in new window

D C AGGREGATES LIMITED

Company number 06711226

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Nov 2018 PSC07 Cessation of United Asphalt Limited as a person with significant control on 22 August 2018
01 Nov 2018 PSC04 Change of details for Mr Gery De Coedt as a person with significant control on 22 August 2018
04 Sep 2018 TM02 Termination of appointment of David Thomas Donnelly as a secretary on 22 August 2018
04 Sep 2018 TM01 Termination of appointment of Michael Luing Henry Cowley as a director on 22 August 2018
04 Sep 2018 TM01 Termination of appointment of Michael Joseph Conway as a director on 22 August 2018
11 Jul 2018 AD01 Registered office address changed from Conway House Vestry Road Sevenoaks Kent TN14 5EL to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 11 July 2018
11 Jul 2018 AA Micro company accounts made up to 30 September 2017
12 Oct 2017 PSC05 Change of details for United Asphalt Limited as a person with significant control on 6 April 2017
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
12 Oct 2017 PSC07 Cessation of Ross William Snape as a person with significant control on 21 December 2016
12 Oct 2017 PSC07 Cessation of United Construction Materials Limited as a person with significant control on 22 December 2016
05 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
26 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Apr 2017 AD01 Registered office address changed from West Theale Industrial Estate Wigmore Lane Theale Berkshire RG7 5HH to Conway House Vestry Road Sevenoaks Kent TN14 5EL on 6 April 2017
20 Jan 2017 TM02 Termination of appointment of Lisa Search as a secretary on 21 December 2016
10 Jan 2017 AP01 Appointment of Mr Michael Joseph Conway as a director on 21 December 2016
10 Jan 2017 TM01 Termination of appointment of Ross William Snape as a director on 21 December 2016
10 Jan 2017 AP03 Appointment of David Thomas Donnelly as a secretary on 21 December 2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
26 Jun 2016 AP01 Appointment of Mr Michael Luing Henry Cowley as a director on 18 May 2016
21 Jun 2016 AP01 Appointment of Mr Michael Hudson as a director on 18 May 2016
21 Jun 2016 AP01 Appointment of Emmanuel Pierre Marie Maes as a director on 18 May 2016
21 Jun 2016 TM01 Termination of appointment of David Tidmarsh as a director on 18 May 2016
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 2
21 Jun 2016 SH08 Change of share class name or designation