SHIRE AGGREGATES BULK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Registration of charge 046677820006, created on 2024-05-31

View Document

03/06/243 June 2024 Satisfaction of charge 046677820005 in full

View Document

15/11/2315 November 2023 Accounts for a small company made up to 2022-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/10/2220 October 2022 Amended total exemption full accounts made up to 2021-09-30

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2021-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/02/2228 February 2022 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Satisfaction of charge 046677820003 in full

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

29/04/2029 April 2020 ADOPT ARTICLES 01/04/2020

View Document

29/04/2029 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TJS INVESTMENTS LIMITED

View Document

28/04/2028 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 4

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046677820004

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM PARK FARM, ORNHAMS BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9JH

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 2

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MRS TINA AMANDA SIMPSON

View Document

08/01/168 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046677820003

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPEIGHT

View Document

31/07/1531 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/156 July 2015 ADOPT ARTICLES 12/06/2015

View Document

06/07/156 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/151 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 1

View Document

01/07/151 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SIMPSON / 03/01/2014

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK SIMPSON / 03/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL SPEIGHT / 03/01/2014

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/02/131 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/01/1230 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 2

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SIMPSON / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL SPEIGHT / 22/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information