- 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) |
---|---|---|---|
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
22 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
27 Jun 2012 | CH01 | Director's details changed for John Shane Wallace on 27 June 2012 | |
11 May 2012 | AD01 | Registered office address changed from Horwich Recycling Centre Chorley New Road Horwich Bolton Lancashire BL6 5NJ on 11 May 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
02 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
05 Apr 2011 | AP01 | Appointment of Mr Eliott Andrew Barton as a director | |
04 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
01 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for John Shane Wallace on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for David William Armstrong on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Emma Maria Elizabeth Armstrong on 30 December 2009 | |
21 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2009 | TM01 | Termination of appointment of John Atherton as a director | |
30 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
28 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
27 Nov 2008 | 363a | Return made up to 26/11/08; full list of members | |
27 Nov 2008 | 353 | Location of register of members | |
27 Nov 2008 | 190 | Location of debenture register | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from horwich recycling station chorley new road, horwich bolton lancashire BL6 5NJ |