Advanced company searchLink opens in new window

COUNTY TOWN AGGREGATES LIMITED

Company number 08813044

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)
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
  • GBP 130
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
  • GBP 130.00
23 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
21 Sep 2016 AA Micro company accounts made up to 31 December 2015