BRISTOL AGGREGATES RECYCLING LIMITED
Company number 04391075
- Company Overview for BRISTOL AGGREGATES RECYCLING LIMITED (04391075)
- Filing history for BRISTOL AGGREGATES RECYCLING LIMITED (04391075)
- People for BRISTOL AGGREGATES RECYCLING LIMITED (04391075)
- Insolvency for BRISTOL AGGREGATES RECYCLING LIMITED (04391075)
- Registers for BRISTOL AGGREGATES RECYCLING LIMITED (04391075)
- More for BRISTOL AGGREGATES RECYCLING LIMITED (04391075)
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) |
---|---|---|---|
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
05 Aug 2017 | CH01 | Director's details changed for Mr Michael John Choules on 12 June 2017 | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
12 Oct 2016 | AP02 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Michael John Choules on 1 June 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Aug 2015 | TM01 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Michael John Choules as a director on 27 August 2015 | |
27 Aug 2015 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
26 Feb 2015 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 28 June 2013 | |
26 Feb 2015 | CH04 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Apr 2014 | AP01 | Appointment of Mrs Fiona Puleston Penhallurick as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Andrew Bolter as a director | |
25 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
03 Dec 2013 | CH01 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from , C/O Tarmac Limited, Millfields, Road, Ettingshall, Wolverhampton, WV4 6JP on 28 November 2013 | |
21 Nov 2013 | TM01 | Termination of appointment of Deborah Grimason as a director |