Advanced company searchLink opens in new window

ASHFIELD AGGREGATES LTD

Company number 10571177

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)
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
08 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
15 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
01 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with updates
28 Jan 2019 PSC01 Notification of Sara Michele Cassettari as a person with significant control on 19 December 2018
18 Jan 2019 PSC04 Change of details for Mr Simon Adan Cassettari as a person with significant control on 19 December 2018
18 Jan 2019 PSC01 Notification of Simon Adan Cassettari as a person with significant control on 18 January 2017
18 Jan 2019 PSC01 Notification of Michael George Cassettari as a person with significant control on 19 December 2018
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 3.00
10 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 10 January 2019
10 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 SH10 Particulars of variation of rights attached to shares
05 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted