ALLSTONE SANDS GRAVELS AGGREGATES TRADING CO. LTD.

Company Documents

DateDescription
05/03/255 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Resolutions

View Document

04/03/254 March 2025 Notification of Allstone Holdings Limited as a person with significant control on 2025-03-03

View Document

04/03/254 March 2025 Cessation of Simon John Ford as a person with significant control on 2025-03-03

View Document

18/11/2418 November 2024 Purchase of own shares.

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-11 with updates

View Document

27/10/2427 October 2024 Resolutions

View Document

24/10/2424 October 2024 Cancellation of shares. Statement of capital on 2024-10-10

View Document

23/10/2423 October 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

22/10/2422 October 2024 Change of details for Mr Simon John Ford as a person with significant control on 2024-10-10

View Document

22/10/2422 October 2024 Cessation of Richard Scott Murray Street as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Registration of charge 017684030002, created on 2024-10-09

View Document

10/10/2410 October 2024 Registration of charge 017684030001, created on 2024-10-09

View Document

04/06/244 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

27/07/2327 July 2023 Appointment of Mr Rowan John Elliott as a director on 2023-07-25

View Document

27/05/2327 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/11/2210 November 2022 Appointment of Mr Mebin Joseph Chacko as a director on 2022-11-04

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

16/09/2216 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/12/213 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

12/07/2112 July 2021 Appointment of Mr Gary John David Short as a director on 2021-07-08

View Document

12/07/2112 July 2021 Appointment of Mr Colin Rutherford as a director on 2021-07-08

View Document

12/07/2112 July 2021 Appointment of Mr Timothy Conrad Hall as a director on 2021-07-08

View Document

12/07/2112 July 2021 Appointment of Mr Keith William Felton as a director on 2021-07-08

View Document

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

View Accounts

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/12/1912 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 SECRETARY APPOINTED MRS LORRAINE ALISON FORD

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY JEANETTE STREET

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED PAUL THOMAS FORD

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEANETTE STREET

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD STREET

View Document

27/02/1327 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE HAZEL STREET / 02/07/2012

View Document

09/08/129 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE HAZEL STREET / 02/07/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT MURRAY STREET / 02/07/2012

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/07/118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT MURRAY STREET / 02/07/2011

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/08/102 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 07/07/09 STATEMENT OF CAPITAL GBP 10000

View Document

16/03/1016 March 2010 CONSOLIDATION SUB-DIVISION 07/07/09

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 6 BRUNSWICK SQUARE GLOUCESTER GL1 1UG

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990

View Document

09/08/899 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 25/07/87; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 RETURN MADE UP TO 14/04/85; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/05/8617 May 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/05/8617 May 1986

View Document

15/05/8615 May 1986 NEW DIRECTOR APPOINTED

View Document

08/11/838 November 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/838 November 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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