- 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) |
---|---|---|---|
09 Aug 2017 | PSC04 | Change of details for Mr William James Wilcox as a person with significant control on 9 August 2017 | |
02 Feb 2017 | AA | Accounts for a medium company made up to 30 April 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
14 Oct 2016 | TM01 | Termination of appointment of Michael Roy Krebs as a director on 22 September 2016 | |
01 Feb 2016 | AA | Accounts for a medium company made up to 30 April 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
10 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
05 Jan 2015 | AP01 | Appointment of Mr Tim James Morris as a director on 1 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Alan John Simmester as a director on 1 January 2015 | |
11 Mar 2014 | MR01 | Registration of charge 078973320003 | |
09 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
13 Nov 2013 | MR01 | Registration of charge 078973320002 | |
09 Oct 2013 | AA | Accounts for a medium company made up to 30 April 2013 | |
03 Jul 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 30 April 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
19 Jan 2012 | AP01 | Appointment of Michael Roy Krebs as a director | |
19 Jan 2012 | AP01 | Appointment of William James Wilcox as a director | |
09 Jan 2012 | TM01 | Termination of appointment of Graham Stephens as a director | |
04 Jan 2012 | NEWINC | Incorporation |