A & C AGGREGATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | |
23/05/2523 May 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/05/2523 May 2025 | |
23/05/2523 May 2025 | |
14/03/2514 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Previous accounting period shortened from 2023-08-28 to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-02-11 with updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-08-31 |
15/05/2315 May 2023 | Registration of charge 046202550010, created on 2023-05-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Registration of charge 046202550009, created on 2023-03-14 |
14/03/2314 March 2023 | Cessation of Julie Margaret Harries as a person with significant control on 2023-02-10 |
14/03/2314 March 2023 | Notification of I & Jh Holdings Limited as a person with significant control on 2023-02-10 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
21/09/2221 September 2022 | Satisfaction of charge 046202550005 in full |
21/09/2221 September 2022 | Satisfaction of charge 046202550002 in full |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/04/2221 April 2022 | Appointment of Charlotte Valerie Harries as a director on 2022-03-01 |
06/04/226 April 2022 | Appointment of Amy Margaret Harries as a director on 2022-03-01 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
15/12/2015 December 2020 | 31/08/19 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | APPOINTMENT TERMINATED, SECRETARY IAN HARRIES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | CURRSHO FROM 29/08/2019 TO 28/08/2019 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
01/10/191 October 2019 | DISS40 (DISS40(SOAD)) |
29/09/1929 September 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/07/1930 July 2019 | FIRST GAZETTE |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
04/10/184 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046202550003 |
04/10/184 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046202550004 |
29/05/1829 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
02/11/172 November 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/09/172 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046202550006 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/08/1718 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046202550005 |
07/08/177 August 2017 | PREVSHO FROM 30/08/2016 TO 29/08/2016 |
22/05/1722 May 2017 | PREVSHO FROM 31/08/2016 TO 30/08/2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046202550004 |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046202550003 |
21/09/1621 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/01/1618 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046202550002 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM BANK HOUSE, ST JAMES STREET NARBERTH DYFED SA67 7BX |
06/01/156 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
08/02/148 February 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
20/02/1320 February 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
10/08/1210 August 2012 | CURREXT FROM 31/03/2012 TO 31/08/2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/12/1119 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/12/0921 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET HARRIES / 21/12/2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | SECRETARY RESIGNED |
03/03/063 March 2006 | NEW SECRETARY APPOINTED |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/036 October 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
18/12/0218 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/12/0218 December 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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