- Company Overview for COUNTY TOWN AGGREGATES LIMITED (08813044)
- Filing history for COUNTY TOWN AGGREGATES LIMITED (08813044)
- People for COUNTY TOWN AGGREGATES LIMITED (08813044)
- More for COUNTY TOWN AGGREGATES LIMITED (08813044)
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) |
---|---|---|---|
06 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jun 2024 | PSC04 | Change of details for Mr Gregory Owen Walker as a person with significant control on 1 January 2023 | |
03 Jun 2024 | PSC01 | Notification of Victoria Louise Walker as a person with significant control on 1 January 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 3 April 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
11 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 27 July 2020
|
|
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | AD01 | Registered office address changed from Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 28 May 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | AP01 | Appointment of Mrs Victoria Louise Walker as a director on 13 June 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | AD01 | Registered office address changed from 8 Church Hill View Sydling St. Nicholas Dorchester Dorset DT2 9SY to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 19 April 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates |