Advanced company searchLink opens in new window

CONTRACTORS' AGGREGATES LIMITED

Company number 00734075

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)
15 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
15 Dec 2014 CH02 Director's details changed for Allied Mutual Insurance Services Ltd on 1 July 2014
14 Jul 2014 AP01 Appointment of Mr Richard Howes as a director on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Nicholas James Tarn as a director on 30 June 2014
14 Jul 2014 AP04 Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014
14 Jul 2014 TM02 Termination of appointment of Christopher William Healy as a secretary on 30 June 2014
01 Jul 2014 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014
23 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Apr 2014 AP02 Appointment of Allied Mutual Insurance Services Ltd as a director
04 Apr 2014 AP03 Appointment of Mr Christopher William Healy as a secretary
04 Apr 2014 TM01 Termination of appointment of James Russell as a director
04 Apr 2014 TM02 Termination of appointment of James Russell as a secretary
19 Mar 2014 AD01 Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014
16 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
31 May 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
08 May 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
10 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Mr Nicholas James Tarn on 7 December 2010
10 Dec 2010 CH01 Director's details changed for Mr James Richard Russell on 7 December 2010
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Feb 2010 AP03 Appointment of James Richard Russell as a secretary
22 Feb 2010 TM02 Termination of appointment of John King as a secretary