Advanced company searchLink opens in new window

OWEN PUGH AGGREGATES LIMITED

Company number 01277269

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 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2015 AP01 Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015
01 Apr 2015 MR04 Satisfaction of charge 1 in full
31 Mar 2015 MR04 Satisfaction of charge 6 in full
20 Feb 2015 AUD Auditor's resignation
18 Feb 2015 AUD Auditor's resignation
09 Jan 2015 AA Full accounts made up to 31 March 2014
06 Jan 2015 TM01 Termination of appointment of Sally Robinson as a director on 6 January 2015
17 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
17 Dec 2014 CH01 Director's details changed for Mr John Raymond Dickson on 30 August 2013
17 Dec 2014 CH01 Director's details changed for Mr Robin Scott Armstrong on 1 December 2011
18 Feb 2014 TM01 Termination of appointment of Peter Samuel as a director
12 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
13 Nov 2013 AA Full accounts made up to 31 March 2013
06 Nov 2013 AP01 Appointment of Mr Peter Bell Samuel as a director
06 Nov 2013 TM01 Termination of appointment of Grahame White as a director
10 Sep 2013 AP03 Appointment of Katherine Anne Dickie as a secretary
10 Sep 2013 TM02 Termination of appointment of John Dickson as a secretary
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
25 Oct 2012 AA Full accounts made up to 31 March 2012
08 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
22 Nov 2011 AA Full accounts made up to 31 March 2011
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Apr 2011 AP01 Appointment of Mrs Sally Robinson as a director
08 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders