ARMSTRONGS AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Registration of charge 020459190036, created on 2025-02-24

View Document

06/03/256 March 2025 Registration of charge 020459190038, created on 2025-02-24

View Document

06/03/256 March 2025 Registration of charge 020459190037, created on 2025-02-24

View Document

24/02/2524 February 2025 Satisfaction of charge 020459190033 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 020459190026 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 020459190024 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 020459190023 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 020459190022 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 020459190030 in full

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Satisfaction of charge 020459190031 in full

View Document

04/11/244 November 2024 Satisfaction of charge 020459190032 in full

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Registration of charge 020459190035, created on 2023-10-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Appointment of Mr Nicholas Deal as a director on 2022-01-04

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020459190031

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020459190030

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020459190029

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020459190021

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARPER

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020459190028

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020459190027

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020459190026

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020459190025

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020459190024

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020459190022

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020459190023

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN HARPER

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELIOTT BARTON

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ARMSTRONG / 31/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHANE WALLACE / 31/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE AINSWORTH / 31/12/2014

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE AINSWORTH / 31/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARIA ELIZABETH ARMSTRONG / 31/12/2014

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020459190021

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

03/01/133 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM HIGHFIELD FARM JOLLY TAR LANE COPPULL CHORLEY LANCASHIRE PR7 4BJ UNITED KINGDOM

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHANE WALLACE / 27/06/2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM HORWICH RECYCLING CENTRE CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 5NJ

View Document

03/01/123 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR ELIOTT ANDREW BARTON

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ARMSTRONG / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHANE WALLACE / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARIA ELIZABETH ARMSTRONG / 30/12/2009

View Document

21/10/0921 October 2009 APPROVAL GUARANTEE

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ATHERTON

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: HORWICH RECYCLING STATION CHORLEY NEW ROAD, HORWICH BOLTON LANCASHIRE BL6 5NJ

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/05/086 May 2008 DIRECTOR'S PARTICULARS DAVID ARMSTRONG

View Document

06/05/086 May 2008 DIRECTOR'S PARTICULARS EMMA ARMSTRONG

View Document

02/05/082 May 2008 DIRECTOR APPOINTED JOHN DAVID ATHERTON

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED SUSAN ANNE AINSWORTH

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/04/0822 April 2008 SECRETARY APPOINTED SUSAN ANNE AINSWORTH

View Document

22/04/0822 April 2008 SECRETARY RESIGNED EMMA ARMSTRONG

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 COMPANY NAME CHANGED SANTIME LIMITED CERTIFICATE ISSUED ON 12/01/07; RESOLUTION PASSED ON 05/01/07

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: PILKINGTON QUARRY OFF GEORGES LANE HORWICH GREATER MANCHESTER BL6 6RS

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; 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

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

View Document

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

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 WD 31/03/88 AD 04/11/87--------- � SI 98@1=98 � IC 2/100

View Document

05/01/885 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 MEMORANDUM OF ASSOCIATION

View Document

01/10/861 October 1986 GAZETTABLE DOCUMENT

View Document

01/09/861 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 ALT MEM AND ARTS

View Document

01/09/861 September 1986 REGISTERED OFFICE CHANGED ON 01/09/86 FROM: G OFFICE CHANGED 01/09/86 NORTH WEST REGISTRATION SERVICES 140 THE ALBANY OLD HALL STREET LIVERPOOL L3 9EY

View Document

12/08/8612 August 1986 CERTIFICATE OF INCORPORATION

View Document

12/08/8612 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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