- Company Overview for HUMBERSIDE AGGREGATES LIMITED (07897332)
- Filing history for HUMBERSIDE AGGREGATES LIMITED (07897332)
- People for HUMBERSIDE AGGREGATES LIMITED (07897332)
- Charges for HUMBERSIDE AGGREGATES LIMITED (07897332)
- More for HUMBERSIDE AGGREGATES LIMITED (07897332)
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) |
---|---|---|---|
14 Jan 2020 | CAP-SS | Solvency Statement dated 31/12/19 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jan 2019 | AP03 | Appointment of Mr Ross Edward Mcdonald as a secretary on 23 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
11 Dec 2017 | TM01 | Termination of appointment of Timothy Conrad Langston Hall as a director on 11 December 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Ms Elizabeth Helen Camplejohn on 27 November 2017 | |
20 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
06 Sep 2017 | PSC05 | Change of details for Breedon Southern Limited as a person with significant control on 4 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Breedon Quarry Main Street Breedon on the Hill Derby DE73 8AP England to Pinnacle House, Breedon Quarry Breedon on the Hill Derby DE73 8AP on 4 September 2017 | |
14 Aug 2017 | PSC02 | Notification of Breedon Southern Limited as a person with significant control on 31 July 2017 | |
14 Aug 2017 | PSC07 | Cessation of William James Wilcox as a person with significant control on 31 July 2017 | |
14 Aug 2017 | PSC07 | Cessation of Michael Daniel Juggins as a person with significant control on 31 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Timothy Conrad Langston Hall as a director on 31 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Ms Elizabeth Helen Camplejohn as a director on 31 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Robert Wood as a director on 31 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Ross Edward Mcdonald as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of William James Wilcox as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Alan John Simmester as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Tim James Morris as a director on 31 July 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from North Cave Quarry Crosslands Lane North Cave Brough East Yorkshire HU15 2PG to Breedon Quarry Main Street Breedon on the Hill Derby DE73 8AP on 9 August 2017 |