Advanced company searchLink opens in new window

AG GARA ROCK LIMITED

Company number 10928119

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)
11 Sep 2024 CH01 Director's details changed for Mr Greg Lashley on 15 July 2024
09 Sep 2024 CH01 Director's details changed for Mr Greg Lashley on 15 July 2024
30 Jul 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
30 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
25 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
13 Mar 2024 CH01 Director's details changed for Mr Carl Anthony Castledine on 19 November 2023
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Jul 2023 TM01 Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
16 Sep 2022 PSC05 Change of details for Southern Parks Ltd as a person with significant control on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022
22 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
23 Mar 2022 MR01 Registration of charge 109281190004, created on 21 March 2022
28 Feb 2022 PSC02 Notification of Southern Parks Ltd as a person with significant control on 25 November 2021
25 Feb 2022 PSC07 Cessation of Carl Castledine as a person with significant control on 25 November 2021
07 Jan 2022 TM01 Termination of appointment of Mark Robert Maduras as a director on 25 November 2021
21 Dec 2021 PSC07 Cessation of Adam Robert Schwartz as a person with significant control on 25 November 2021
21 Dec 2021 PSC07 Cessation of Joshua Sean Baumgarten as a person with significant control on 25 November 2021
21 Dec 2021 PSC01 Notification of Carl Castledine as a person with significant control on 25 November 2021