Advanced company searchLink opens in new window

UK AGGREGATES LIMITED

Company number 08151384

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)
27 Jan 2025 MR01 Registration of charge 081513840003, created on 21 January 2025
01 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with updates
18 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2022 SH08 Change of share class name or designation
17 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 20 July 2018
15 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
02 Sep 2020 PSC04 Change of details for Mr James Anthony Nash as a person with significant control on 16 December 2019
02 Sep 2020 CH01 Director's details changed for Mr James Anthony Nash on 16 December 2019
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Oct 2019 MR01 Registration of charge 081513840002, created on 17 October 2019
25 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
19 Jun 2019 PSC04 Change of details for Mr James Anthony Nash as a person with significant control on 11 June 2019
19 Jun 2019 CH01 Director's details changed for Mr James Anthony Nash on 11 June 2019
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Jul 2018 PSC04 Change of details for Mr Joshua Charles Joseph Coleman as a person with significant control on 21 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Joshua Charles Joseph Coleman on 21 July 2018
23 Jul 2018 CS01 20/07/18 Statement of Capital gbp 100.0
  • ANNOTATION Clarification a second filed CS01 (statment of capital and shareholders information) was registered on 17/08/2022
28 Mar 2018 AA Total exemption full accounts made up to 31 August 2017