- Company Overview for EASY AGGS LTD (12635099)
- Filing history for EASY AGGS LTD (12635099)
- People for EASY AGGS LTD (12635099)
- More for EASY AGGS LTD (12635099)
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
|
|
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
|