- Company Overview for CONTRACTORS' AGGREGATES LIMITED (00734075)
- Filing history for CONTRACTORS' AGGREGATES LIMITED (00734075)
- People for CONTRACTORS' AGGREGATES LIMITED (00734075)
- Charges for CONTRACTORS' AGGREGATES LIMITED (00734075)
- More for CONTRACTORS' AGGREGATES LIMITED (00734075)
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
|
|
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
|
|
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 |