BRIDGEND 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
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

28/03/2528 March 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Resolutions

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2226 January 2022 Director's details changed for Shannon Strachan on 2022-01-26

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

17/06/2117 June 2021 Termination of appointment of George Kemp Strachan as a director on 2021-03-14

View Document

17/06/2117 June 2021 Cessation of George Kemp Strachan as a person with significant control on 2021-03-14

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

04/12/194 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KEMP STRACHAN / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / GEORGE WILSON STRACHAN / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / GEORGE KEMP STRACHAN / 02/12/2019

View Document

02/12/192 December 2019 SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILSON STRACHAN / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILSON STRACHAN / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILSON STRACHAN / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KEMP STRACHAN / 02/12/2019

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED SHANNON STRACHAN

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

20/09/1820 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/10/1723 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2079370002

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED BRIDGEND SAND & GRAVEL LIMITED CERTIFICATE ISSUED ON 17/07/13

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 08/06/02; NO CHANGE OF MEMBERS

View Document

30/03/0230 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 PARTIC OF MORT/CHARGE *****

View Document

25/06/0125 June 2001 £ NC 10000/500000 09/06

View Document

25/06/0125 June 2001 NC INC ALREADY ADJUSTED 09/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

08/06/008 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information