BRIDGEND AGGREGATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-08 with no updates |
28/03/2528 March 2025 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-05-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-08 with updates |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Memorandum and Articles of Association |
22/03/2322 March 2023 | Resolutions |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-31 |
26/01/2226 January 2022 | Director's details changed for Shannon Strachan on 2022-01-26 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-08 with updates |
17/06/2117 June 2021 | Termination of appointment of George Kemp Strachan as a director on 2021-03-14 |
17/06/2117 June 2021 | Cessation of George Kemp Strachan as a person with significant control on 2021-03-14 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
04/12/194 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KEMP STRACHAN / 02/12/2019 |
02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / GEORGE WILSON STRACHAN / 02/12/2019 |
02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / GEORGE KEMP STRACHAN / 02/12/2019 |
02/12/192 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILSON STRACHAN / 02/12/2019 |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILSON STRACHAN / 02/12/2019 |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILSON STRACHAN / 02/12/2019 |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KEMP STRACHAN / 02/12/2019 |
22/11/1922 November 2019 | DIRECTOR APPOINTED SHANNON STRACHAN |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
20/09/1820 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/10/1723 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
21/01/1421 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/01/1415 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2079370002 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/07/1317 July 2013 | COMPANY NAME CHANGED BRIDGEND SAND & GRAVEL LIMITED CERTIFICATE ISSUED ON 17/07/13 |
10/06/1310 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
09/07/079 July 2007 | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/07/063 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
02/04/052 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | DIRECTOR RESIGNED |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/07/0215 July 2002 | RETURN MADE UP TO 08/06/02; NO CHANGE OF MEMBERS |
30/03/0230 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
16/07/0116 July 2001 | PARTIC OF MORT/CHARGE ***** |
25/06/0125 June 2001 | £ NC 10000/500000 09/06 |
25/06/0125 June 2001 | NC INC ALREADY ADJUSTED 09/06/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
29/06/0029 June 2000 | SECRETARY RESIGNED |
29/06/0029 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/0029 June 2000 | NEW DIRECTOR APPOINTED |
29/06/0029 June 2000 | DIRECTOR RESIGNED |
29/06/0029 June 2000 | NEW DIRECTOR APPOINTED |
29/06/0029 June 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01 |
08/06/008 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIDGEND AGGREGATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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