- Company Overview for ARMSTRONGS AGGREGATES LIMITED (02045919)
- Filing history for ARMSTRONGS AGGREGATES LIMITED (02045919)
- People for ARMSTRONGS AGGREGATES LIMITED (02045919)
- Charges for ARMSTRONGS AGGREGATES LIMITED (02045919)
- More for ARMSTRONGS AGGREGATES LIMITED (02045919)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
09 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
09 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
09 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
09 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
04 Nov 2024 | MR04 | Satisfaction of charge 020459190031 in full | |
04 Nov 2024 | MR04 | Satisfaction of charge 020459190032 in full | |
08 Jan 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
21 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
06 Nov 2023 | MR01 | Registration of charge 020459190035, created on 25 October 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
22 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
19 Aug 2022 | TM02 | Termination of appointment of Ewan Grant Hill as a secretary on 18 August 2022 | |
10 Feb 2022 | AP01 | Appointment of Mr Nicholas Deal as a director on 4 January 2022 | |
23 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
26 Apr 2021 | TM01 | Termination of appointment of Michael Robert Nixon as a director on 18 March 2021 | |
20 Apr 2021 | PSC07 | Cessation of David William Armstrong as a person with significant control on 6 April 2016 | |
19 Apr 2021 | PSC02 | Notification of D W Armstrong Holdings Limited as a person with significant control on 6 April 2016 | |
19 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
13 Aug 2020 | MR01 | Registration of charge 020459190033, created on 12 August 2020 | |
13 Aug 2020 | MR01 | Registration of charge 020459190034, created on 12 August 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Michael Robert Nixon as a director on 10 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from Horwich Recycling Centre Chorley New Road Horwich Bolton Lancashire BL6 5NJ to Pilkington Quarry Makinson Lane, Off Georges Lane Horwich Bolton BL6 6RS on 17 February 2020 |