AABC BAGGING LTD.

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

25/03/2425 March 2024 Registered office address changed from Unit 9a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF to Unit 11 Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Change of details for Mr Paul Alexander Ewen as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Appointment of Mr Richard Wayne Lewis as a director on 2023-08-01

View Document

31/08/2331 August 2023 Appointment of Mr Paul John Dover as a director on 2023-08-01

View Document

31/08/2331 August 2023 Appointment of Mr Barry John Dale as a director on 2023-08-01

View Document

31/08/2331 August 2023 Director's details changed for Mr Paul Alexander Ewen on 2023-08-31

View Document

06/04/236 April 2023 Termination of appointment of Stephen Paul Attwood as a director on 2023-03-27

View Document

06/04/236 April 2023 Cessation of Stephen Paul Attwood as a person with significant control on 2023-03-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Ricky James Faulkner as a director on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUGHES

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HUGHES

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALEXANDER EWEN

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 AUDITED ABRIDGED

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED ANGLIAN AGGREGATE BAGGING CO. LTD. CERTIFICATE ISSUED ON 27/07/16

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE FIONA BARNES / 13/09/2015

View Document

24/09/1524 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE FIONA BARNES / 13/09/2015

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR PAUL ALEXANDER EWEN

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ATTWOOD / 01/05/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JAMES FAULKNER / 01/05/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DOVER

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MS JACQUELINE FIONA BARNES

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 1 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 1PF

View Document

28/06/1428 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN ATTWOOD

View Document

25/06/1425 June 2014 SECRETARY APPOINTED MS JACQUELINE FIONA BARNES

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER PRETTY

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET KINNIBURGH

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM BLEAK HOUSE 146 HIGH STREET BILLERICAY ESSEX CM12 9DF

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR RICKY JAMES FAULKNER

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR STEPHEN PAUL ATTWOOD

View Document

23/05/1423 May 2014 SECRETARY APPOINTED STEPHEN PAUL ATTWOOD

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042796590002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 31/08/13 NO CHANGES

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 31/08/12 NO CHANGES

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSE KINNIBURGH / 31/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PRETTY / 31/08/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED PAUL JOHN DOVER

View Document

30/09/0930 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DEEP DIVE AI LTD.


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company