SHIRE AGGREGATES BULK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
30/09/2430 September 2024 | Full accounts made up to 2023-09-30 |
04/06/244 June 2024 | Registration of charge 046677820006, created on 2024-05-31 |
03/06/243 June 2024 | Satisfaction of charge 046677820005 in full |
15/11/2315 November 2023 | Accounts for a small company made up to 2022-09-30 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/10/2220 October 2022 | Amended total exemption full accounts made up to 2021-09-30 |
14/10/2214 October 2022 | Accounts for a dormant company made up to 2021-09-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
28/02/2228 February 2022 | Satisfaction of charge 1 in full |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/07/2114 July 2021 | Satisfaction of charge 046677820003 in full |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/01/2122 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
29/04/2029 April 2020 | ADOPT ARTICLES 01/04/2020 |
29/04/2029 April 2020 | STATEMENT OF COMPANY'S OBJECTS |
29/04/2029 April 2020 | ARTICLES OF ASSOCIATION |
28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TJS INVESTMENTS LIMITED |
28/04/2028 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 4 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
27/06/1927 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046677820004 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM PARK FARM, ORNHAMS BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9JH |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/02/1616 February 2016 | 16/02/16 STATEMENT OF CAPITAL GBP 2 |
16/02/1616 February 2016 | DIRECTOR APPOINTED MRS TINA AMANDA SIMPSON |
08/01/168 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
27/10/1527 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046677820003 |
13/08/1513 August 2015 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPEIGHT |
31/07/1531 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
06/07/156 July 2015 | ADOPT ARTICLES 12/06/2015 |
06/07/156 July 2015 | STATEMENT OF COMPANY'S OBJECTS |
01/07/151 July 2015 | 15/06/15 STATEMENT OF CAPITAL GBP 1 |
01/07/151 July 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/01/1530 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SIMPSON / 03/01/2014 |
15/01/1415 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK SIMPSON / 03/01/2014 |
15/01/1415 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL SPEIGHT / 03/01/2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/02/131 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/01/1230 January 2012 | 04/01/12 STATEMENT OF CAPITAL GBP 2 |
05/01/125 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SIMPSON / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL SPEIGHT / 22/02/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/05/065 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0617 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/02/0617 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/04/051 April 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
25/02/0325 February 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0317 February 2003 | 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 SHIRE AGGREGATES BULK 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