A2B AGGREGATES LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

18/06/2418 June 2024 Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to C/O Budget Skip Services Crondal Road Exhall Coventry CV7 9NH on 2024-06-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/10/2114 October 2021 Director's details changed for Miss Michelle Jayne Kennell on 2015-01-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JAYNE KENNELL / 28/02/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LIGHTOWLER / 28/01/2015

View Document

11/11/1411 November 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MICHELLE JAYNE KENNELL

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/08/115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information