R.W. AGGREGATES LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 AUDITOR'S RESIGNATION

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HAYTER / 09/03/2015

View Document

04/03/154 March 2015 AUDITOR'S RESIGNATION

View Document

04/03/154 March 2015 AUDITOR'S RESIGNATION

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNES DIETEREN

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND RICHARDS

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 15/04/2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
GRANITE HOUSE, GRANITE WAY
SYSTON
LEICESTER
LEICESTERSHIRE
LE7 1PL

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITTLE

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR ALAN JOHN HAYTER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCRAE

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR MARK THOMAS WOOD

View Document

20/11/1320 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013

View Document

02/04/132 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/03/2013

View Document

26/11/1226 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR STUART JOHN WYKES

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAKERLY

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL RIGAUX

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWORTH

View Document

07/04/117 April 2011 DIRECTOR APPOINTED JOHANNES MATHEUS LOUIS DIETEREN

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHETSTONE

View Document

02/09/102 September 2010 DIRECTOR APPOINTED EMMANUEL MARIE GERMAIN RIGAUX

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY STEWART WHETSTONE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WHITTLE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 01/10/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP ROLAND

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED NEIL ALAN HAWORTH

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GREENALL

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED RAYMOND VICTOR RICHARDS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 26/03/2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 BRADGATE HOUSE GROBY LEICESTER LE6 0FA

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/06/038 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: G OFFICE CHANGED 03/07/98 REDLAND HOUSE STATION APPROACH DORKING SURREY RH4 1TH

View Document

17/03/9817 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: G OFFICE CHANGED 24/11/97 REDLAND HOUSE REIGATE SURREY RH2 0SJ

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96

View Document

09/09/969 September 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/09/969 September 1996 � NC 1000/20000 31/07/96

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NC INC ALREADY ADJUSTED 31/07/96

View Document

09/09/969 September 1996 ADOPT MEM AND ARTS 09/08/96

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED NEWWARE LIMITED CERTIFICATE ISSUED ON 01/04/96

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: G OFFICE CHANGED 22/03/96 1 MITCHELL LANE BRISTOL BS1 2BU

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information