AGGREGATES RECYCLING LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Change of details for Alboro Holdings Ltd as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/10/2228 October 2022 Secretary's details changed for Mrs Ann Boutwood on 2018-04-01

View Document

28/10/2228 October 2022 Change of details for Alboro Holdings Ltd as a person with significant control on 2018-04-01

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Mr Mark Edward Davenport on 2021-10-01

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM ALBORO DEVELOPMENTS LTD ELY ROAD WATERBEACH CAMBRIDGE CB25 9PG ENGLAND

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM ASHCRAFT FARM MAIN ROAD CRIMPLESHAM KING'S LYNN NORFOLK PE33 9EB

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/12/143 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD DAVENPORT / 18/10/2012

View Document

16/11/1216 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/11/1110 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ANN HENDERSON / 15/04/2011

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN DAVIS

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MS ANN HENDERSON

View Document

09/11/109 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM ELY ROAD, WATERBEACH CAMBRIDGE CB25 9PG

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/11/092 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/11/0810 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/11/0719 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 COMPANY NAME CHANGED M.DICKERSON (EXCAVATIONS) LIMITE D CERTIFICATE ISSUED ON 12/06/98

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 EXEMPTION FROM APPOINTING AUDITORS 28/10/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

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

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 EXEMPTION FROM APPOINTING AUDITORS 12/01/94

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 17/10/90; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

26/01/8826 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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