A & C 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
23/05/2523 May 2025

View Document

23/05/2523 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Previous accounting period shortened from 2023-08-28 to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-02-11 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Registration of charge 046202550010, created on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Registration of charge 046202550009, created on 2023-03-14

View Document

14/03/2314 March 2023 Cessation of Julie Margaret Harries as a person with significant control on 2023-02-10

View Document

14/03/2314 March 2023 Notification of I & Jh Holdings Limited as a person with significant control on 2023-02-10

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

21/09/2221 September 2022 Satisfaction of charge 046202550005 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 046202550002 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/04/2221 April 2022 Appointment of Charlotte Valerie Harries as a director on 2022-03-01

View Document

06/04/226 April 2022 Appointment of Amy Margaret Harries as a director on 2022-03-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

15/12/2015 December 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, SECRETARY IAN HARRIES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CURRSHO FROM 29/08/2019 TO 28/08/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

29/09/1929 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046202550003

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046202550004

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

02/11/172 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/172 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046202550006

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046202550005

View Document

07/08/177 August 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

22/05/1722 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046202550004

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046202550003

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/01/1618 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046202550002

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM BANK HOUSE, ST JAMES STREET NARBERTH DYFED SA67 7BX

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/02/148 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/02/1320 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET HARRIES / 21/12/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document


More Company Information


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