Advanced company searchLink opens in new window

EASY AGGS LTD

Company number 12635099

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 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
28 Apr 2023 TM02 Termination of appointment of Pha Secretarial Services Ltd as a secretary on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from The Old Gasworks Higginshaw Lane Royton Oldham OL2 6HQ United Kingdom to Hillcrest Buckley Hill Lane Milnrow Rochdale OL16 4BU on 28 April 2023
07 Mar 2023 AD01 Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF United Kingdom to The Old Gasworks Higginshaw Lane Royton Oldham OL2 6HQ on 7 March 2023
18 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
06 Oct 2021 CERTNM Company name changed ppc aggregates LTD\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
07 Jul 2021 TM01 Termination of appointment of Rhian Isabelle Haythorn as a director on 14 August 2020
07 Jul 2021 TM01 Termination of appointment of Samuel Haythorn as a director on 14 August 2020
07 Jul 2021 AP04 Appointment of Pha Secretarial Services Ltd as a secretary on 14 August 2020
30 Jun 2021 AA01 Current accounting period extended from 31 May 2021 to 31 August 2021
20 Aug 2020 AD01 Registered office address changed from Hill Crest Buckley Hill Lane Milnrow Rochdale Lancashire OL16 4BU United Kingdom to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 20 August 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jul 2020 PSC07 Cessation of Samuel Haythorn as a person with significant control on 30 July 2020
30 Jul 2020 PSC01 Notification of Matthew David Haythorn as a person with significant control on 30 July 2020
30 Jul 2020 PSC07 Cessation of Rhian Isabelle Haythorn as a person with significant control on 30 July 2020
20 Jul 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss rhian isabelle haythorn
02 Jun 2020 PSC01 Notification of Rhian Isabelle Haythorn as a person with significant control on 30 May 2020
02 Jun 2020 PSC07 Cessation of Rhian Isabelle Haythorn as a person with significant control on 30 May 2020
30 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-30
  • GBP 100
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 20/07/2020 as it was factually inaccurate or was derived from something factually inaccurate