SOLWAY AGGREGATES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAccounts for a dormant company made up to 2024-09-28

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

07/07/247 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/04/2410 April 2024 Secretary's details changed for Mr Jonathan Maxwell Tibbitts on 2024-04-10

View Document

03/01/243 January 2024 Termination of appointment of Paul Armstrong as a director on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Jonathan Maxwell Tibbitts as a secretary on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Paul Armstrong as a secretary on 2023-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Mr Michael Geoffrey Fisher as a director on 2022-10-03

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-10-03

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/15

View Document

21/08/1521 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14

View Document

02/09/142 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK HARKNESS

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

24/08/1224 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

01/09/111 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

20/05/0320 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 03/10/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: C/O ROBERT MUCKLE-SOLICITORS NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 SECRETARY RESIGNED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

24/12/9324 December 1993 COMPANY NAME CHANGED WORPLE LIMITED CERTIFICATE ISSUED ON 24/12/93

View Document

06/08/936 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information