AGGREGATES R US LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Change of details for Aru Bagging Ltd as a person with significant control on 2022-09-30

View Document

07/12/227 December 2022 Change of details for Aru Bagging Ltd as a person with significant control on 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

04/11/224 November 2022 Appointment of Mr Sam Russell Alexander Robinson as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Paul Robert Shepherd as a director on 2022-09-30

View Document

28/10/2228 October 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

28/10/2228 October 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

20/01/2220 January 2022 Notification of Aru Bagging Ltd as a person with significant control on 2017-08-22

View Document

05/01/225 January 2022 Registered office address changed from Unit 10 Hayfield Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL to Meteor House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 2022-01-05

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

22/08/1922 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

09/07/189 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 220002

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

20/10/1520 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

06/10/146 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065734890003

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

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

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM WROOT ROAD QUARRY WROOT ROAD FINNINGLEY DONCASTER SOUTH YORKSHIRE DN9 3DU

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/10/1119 October 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR MARK RUSSELL ROBINSON

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR PAUL RUPERT SHEPHERD

View Document

31/01/1131 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 220000

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 22/04/2010

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/08/0919 August 2009 DISS40 (DISS40(SOAD))

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 53 INGHAM ROAD BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6NN UNITED KINGDOM

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MARK DAVID JONES

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

22/04/0822 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information