- Company Overview for TOTAL AGGREGATES LIMITED (05087953)
- Filing history for TOTAL AGGREGATES LIMITED (05087953)
- People for TOTAL AGGREGATES LIMITED (05087953)
- Charges for TOTAL AGGREGATES LIMITED (05087953)
- More for TOTAL AGGREGATES LIMITED (05087953)
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
|
|
19 Feb 2018 | SH03 | Purchase of own shares. | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |