CHESHIRE AND NORTH WALES SAND AND GRAVEL LIMITED
Company number 10764941
- Company Overview for CHESHIRE AND NORTH WALES SAND AND GRAVEL LIMITED (10764941)
- Filing history for CHESHIRE AND NORTH WALES SAND AND GRAVEL LIMITED (10764941)
- People for CHESHIRE AND NORTH WALES SAND AND GRAVEL LIMITED (10764941)
- Charges for CHESHIRE AND NORTH WALES SAND AND GRAVEL LIMITED (10764941)
- More for CHESHIRE AND NORTH WALES SAND AND GRAVEL LIMITED (10764941)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
09 Nov 2022 | MR01 | Registration of charge 107649410003, created on 1 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
04 May 2022 | MR01 | Registration of charge 107649410002, created on 4 May 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
05 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 10/05/2019 | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | CONNOT | Change of name notice | |
22 May 2019 | CS01 |
Confirmation statement made on 10 May 2019 with no updates
|
|
06 Nov 2018 | MR01 | Registration of charge 107649410001, created on 6 November 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Richard Mark Parton as a director on 30 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Darrell Patrick Williams as a director on 30 September 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Brookside Works Denbigh Road Hendre Mold Flintshire CH7 5QA United Kingdom to The Oaklands Station Road Admaston Telford TF5 0AN on 1 October 2018 | |
01 Oct 2018 | PSC02 | Notification of S S G Investments Holdings Limited as a person with significant control on 30 September 2018 | |
01 Oct 2018 | PSC07 | Cessation of D P Williams Group Limited as a person with significant control on 30 September 2018 | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
14 Sep 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 31 August 2018 |