BLACKWATER AGGREGATES LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/06/2323 June 2023 Change of details for Cemex Uk Operations Limited as a person with significant control on 2022-10-31

View Document

22/06/2322 June 2023 Director's details changed for Mr Stephen Redwood on 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

15/11/2015 November 2020 DIRECTOR APPOINTED MR STEPHEN REDWOOD

View Document

15/11/2015 November 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYMAN

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENT FAIRHEAD AGGREGATES LIMITED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEMEX UK OPERATIONS LIMITED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEMEX UK OPERATIONS LIMITED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENT FAIRHEAD AGGREGATES LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSIE

View Document

01/07/161 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR APPOINTED KEVIN MICHAEL HAYMAN

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

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

View Accounts

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD RONALD LONG / 01/08/2012

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RONALD LONG / 01/08/2012

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL GEORGE ROSIE

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KEIGHLEY

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART KEIGHLEY / 01/10/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR LEX RUSSELL

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED JOHN STUART KEIGHLEY

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: RED HOUSE COLCHESTER ROAD HALSTEAD ESSEX CO9 2DZ

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 15/06/95; NO CHANGE 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

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/06/9428 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 EXEMPTION FROM APPOINTING AUDITORS 21/01/94

View Document

23/08/9323 August 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/09/9217 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

14/08/9214 August 1992 COMPANY NAME CHANGED HACKREMCO (NO.770) LIMITED CERTIFICATE ISSUED ON 17/08/92

View Document

14/08/9214 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/92

View Document

15/06/9215 June 1992 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