AGGREGATE INDUSTRIES SOUTH WEST LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26

View Document

19/03/2519 March 2025 Change of details for Aggregate Industries Uk Limited as a person with significant control on 2025-03-14

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Statement of capital on 2024-12-09

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

10/04/2410 April 2024 Change of details for Aggregate Industries Uk Limited as a person with significant control on 2024-03-26

View Document

27/03/2427 March 2024 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-27

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

04/01/234 January 2023 Termination of appointment of John Ferguson Bowater as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED PHILLIP JASON NORAH

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ATHERTON-HAM

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR GUY CHARLES EDWARDS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PETRY

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR FRANCOIS PETRY

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/11/155 November 2015 SAIL ADDRESS CREATED

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MARRIOTT

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR JOHN FERGUSON BOWATER

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

21/05/1521 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR SIMON MARRIOTT

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBERLIN

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR MICHAEL PAUL PEARCE

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARDMAN

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY EBERLIN

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED PETER THOMAS HARDMAN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARRIS

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN BOURGUIGNON

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 01/08/2010

View Document

11/05/1011 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/04/1011 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLSOVER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ALAIN GERARD EDMOND BOURGUIGNON

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BOLSOVER / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN HARRIS / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD JENKINS / 01/10/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JENKINS / 12/06/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 COMPANY NAME CHANGED CEMEX READYMIX SOUTH WEST LIMITE D CERTIFICATE ISSUED ON 29/10/07

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: CEMEX HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED RMC READYMIX SOUTH WEST LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: RMC HOUSE COLDHARBOUR LANE THORPE EGHAM, SURREY. TW20 8TD

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; NO CHANGE OF MEMBERS

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED READY MIXED CONCRETE (SOUTH WEST ) LIMITED CERTIFICATE ISSUED ON 30/12/98

View Document

14/09/9814 September 1998 AUDITOR'S RESIGNATION

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/93

View Document

31/08/9331 August 1993 £ NC 200000/500000 20/08/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: R M C HOUSE HIGH ST FELTHAM MIDDX TW13 4HA

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8925 July 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

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