Advanced company searchLink opens in new window

TOTAL AGGREGATES LIMITED

Company number 05087953

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)
19 Feb 2018 SH06 Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 88.88
19 Feb 2018 SH03 Purchase of own shares.
07 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2018 SH02 Sub-division of shares on 31 January 2018
06 Feb 2018 TM01 Termination of appointment of Michael Stuart Cross as a director on 31 January 2018
17 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
04 Jan 2017 AA Full accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
05 Jan 2016 AP01 Appointment of Mr Benjamin Frank Taylor as a director on 1 January 2016
05 Jan 2016 AP01 Appointment of Mr Richard Hextall as a director on 1 January 2016
19 Oct 2015 AA Full accounts made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
10 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
31 Mar 2014 AP01 Appointment of Mr Melvyn Ian Cross Jnr as a director
31 Mar 2014 AP01 Appointment of Mr Mark Wayne Cross as a director
11 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Michael Stuart Cross on 30 August 2011
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3