AG PAVING AND BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFull accounts made up to 2024-12-31

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Stephen Acheson on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Mr Mark Mcardle as a director on 2025-02-20

View Document

26/02/2526 February 2025 Director's details changed for Mr Thomas Raymond Acheson on 2025-02-26

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

13/06/2413 June 2024 Satisfaction of charge NI0044750014 in full

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Satisfaction of charge NI0044750016 in full

View Document

16/12/2216 December 2022 Auditor's resignation

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0044750019

View Document

01/11/191 November 2019 SECRETARY APPOINTED MR KEITH WILLIAM SCOTT

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY ALAN MOORE

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

23/04/1923 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0044750018

View Document

08/01/198 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0044750015

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0044750017

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0044750016

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0044750015

View Document

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR KEITH WILLIAM SCOTT

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

10/09/1410 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 1000000

View Document

08/09/148 September 2014 SOLVENCY STATEMENT DATED 07/08/14

View Document

08/09/148 September 2014 REDUCE ISSUED CAPITAL 07/08/2014

View Document

08/09/148 September 2014 STATEMENT BY DIRECTORS

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/08/148 August 2014 SECOND FILING FOR FORM AP01

View Document

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR IAN PATRICK CAMPBELL

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD KNOX

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR RHONDA GLOVER

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE GLOVER

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR IAN PATRICK CAMPBELL

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR LEONARD CHARLES KNOX

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD KNOX

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0044750014

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ACHESON / 01/07/2012

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY ACHESON

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MR ALAN DAVID MOORE

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY LEONARD KNOX

View Document

04/08/124 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 ARTICLES OF ASSOCIATION

View Document

09/05/129 May 2012 27/03/12 STATEMENT OF CAPITAL GBP 19160000

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART COOK

View Document

01/05/121 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/1220 April 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

05/04/125 April 2012 COMPANY ENTER INTO SECURITY DOCUMENTS; DIRECTORS EMPOWERED TO ENTER INTO SECURITY DOCUMENTS 23/03/2012

View Document

05/04/125 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

19/08/1119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND ACHESON / 02/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA MARGARET GLOVER / 02/08/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 127 CRIEVEHILL ROAD FIVEMILETOWN CO TYRONE BT75 OSY

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART COOK / 02/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ACHESON / 02/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY SINCLAIR ACHESON / 02/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARTIN GLOVER / 02/08/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LEONARD KNOX / 23/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CHARLES KNOX / 23/07/2010

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

25/09/0925 September 2009 CHANGE OF DIRS/SEC

View Document

15/09/0915 September 2009 CHNG NAME RES FEE WAIVED

View Document

15/09/0915 September 2009 CERT CHANGE

View Document

18/08/0918 August 2009 02/08/09 ANNUAL RETURN SHUTTLE

View Document

16/08/0916 August 2009 CHANGE OF DIRS/SEC

View Document

11/08/0911 August 2009 CHANGE OF DIRS/SEC

View Document

23/04/0923 April 2009 PARS RE MORTAGE

View Document

02/03/092 March 2009 CHANGE OF DIRS/SEC

View Document

04/02/094 February 2009 29/02/08 ANNUAL ACCTS

View Document

13/11/0813 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

13/11/0813 November 2008 UPDATED MEMORANDUM

View Document

26/08/0826 August 2008 02/08/08 ANNUAL RETURN SHUTTLE

View Document

04/06/084 June 2008 CHANGE OF DIRS/SEC

View Document

06/09/076 September 2007 PARS RE MORTAGE

View Document

20/08/0720 August 2007 02/08/07 ANNUAL RETURN SHUTTLE

View Document

01/08/071 August 2007 28/02/07 ANNUAL ACCTS

View Document

19/09/0619 September 2006 02/08/06 ANNUAL RETURN SHUTTLE

View Document

07/07/067 July 2006 28/02/06 ANNUAL ACCTS

View Document

25/08/0525 August 2005 02/08/05 ANNUAL RETURN SHUTTLE

View Document

15/07/0515 July 2005 28/02/05 ANNUAL ACCTS

View Document

16/03/0516 March 2005 UPDATED MEM AND ARTS

View Document

16/03/0516 March 2005 SPECIAL/EXTRA RESOLUTION

View Document

17/12/0417 December 2004 PARS RE MORTAGE

View Document

01/09/041 September 2004 29/02/04 ANNUAL ACCTS

View Document

31/08/0431 August 2004 02/08/04 ANNUAL RETURN SHUTTLE

View Document

21/08/0321 August 2003 02/08/03 ANNUAL RETURN SHUTTLE

View Document

14/08/0314 August 2003 28/02/03 ANNUAL ACCTS

View Document

24/03/0324 March 2003 AUDITOR RESIGNATION

View Document

10/09/0210 September 2002 28/02/02 ANNUAL ACCTS

View Document

08/08/028 August 2002 02/08/02 ANNUAL RETURN SHUTTLE

View Document

19/08/0119 August 2001 02/08/01 ANNUAL RETURN SHUTTLE

View Document

30/07/0130 July 2001 28/02/01 ANNUAL ACCTS

View Document

19/08/0019 August 2000 02/08/00 ANNUAL RETURN SHUTTLE

View Document

19/07/0019 July 2000 28/02/00 ANNUAL ACCTS

View Document

28/02/0028 February 2000 PARS RE MORTAGE

View Document

02/02/002 February 2000 SPECIAL/EXTRA RESOLUTION

View Document

02/02/002 February 2000 SPECIAL/EXTRA RESOLUTION

View Document

02/02/002 February 2000 UPDATED MEM AND ARTS

View Document

13/10/9913 October 1999 CHANGE OF DIRS/SEC

View Document

31/08/9931 August 1999

View Document

31/08/9931 August 1999 02/08/99 ANNUAL RETURN SHUTTLE

View Document

03/07/993 July 1999 28/02/99 ANNUAL ACCTS

View Document

23/02/9923 February 1999 AUDITOR RESIGNATION

View Document

06/08/986 August 1998 31/07/98 ANNUAL RETURN SHUTTLE

View Document

06/08/986 August 1998

View Document

07/07/987 July 1998 28/02/98 ANNUAL ACCTS

View Document

04/09/974 September 1997 02/08/97 ANNUAL RETURN SHUTTLE

View Document

04/09/974 September 1997

View Document

21/07/9721 July 1997 28/02/97 ANNUAL ACCTS

View Document

23/02/9723 February 1997 SPECIAL/EXTRA RESOLUTION

View Document

23/02/9723 February 1997 UPDATED MEM AND ARTS

View Document

23/02/9723 February 1997 Resolutions

View Document

23/02/9723 February 1997 CHANGE OF DIRS/SEC

View Document

10/09/9610 September 1996 28/02/96 ANNUAL ACCTS

View Document

16/08/9616 August 1996 02/08/96 ANNUAL RETURN SHUTTLE

View Document

16/08/9616 August 1996

View Document

04/10/954 October 1995 28/02/95 ANNUAL ACCTS

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 02/08/95 ANNUAL RETURN SHUTTLE

View Document

28/02/9528 February 1995 28/02/94 ANNUAL ACCTS

View Document

30/08/9430 August 1994

View Document

30/08/9430 August 1994 17/08/94 ANNUAL RETURN SHUTTLE

View Document

19/01/9419 January 1994 CHANGE OF DIRS/SEC

View Document

11/11/9311 November 1993 28/02/93 ANNUAL ACCTS

View Document

08/09/938 September 1993

View Document

08/09/938 September 1993 26/08/93 ANNUAL RETURN SHUTTLE

View Document

26/10/9226 October 1992 28/02/92 ANNUAL ACCTS

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 26/08/92 ANNUAL RETURN FORM

View Document

09/03/929 March 1992

View Document

09/03/929 March 1992 26/08/91 ANNUAL RETURN

View Document

14/01/9214 January 1992 28/02/91 ANNUAL ACCTS

View Document

12/03/9112 March 1991 NOT OF INCR IN NOM CAP

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 Resolutions

View Document

12/03/9112 March 1991 RETURN OF ALLOT OF SHARES

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 UPDATED MEM AND ARTS

View Document

12/03/9112 March 1991 SPECIAL/EXTRA RESOLUTION

View Document

02/01/912 January 1991 28/02/90 ANNUAL ACCTS

View Document

24/08/9024 August 1990

View Document

24/08/9024 August 1990 10/08/90 ANNUAL RETURN

View Document

25/06/9025 June 1990 CHANGE OF DIRS/SEC

View Document

15/09/8915 September 1989 28/02/89 ANNUAL ACCTS

View Document

15/06/8915 June 1989

View Document

15/06/8915 June 1989 11/05/89 ANNUAL RETURN

View Document

12/08/8812 August 1988 23/05/88 ANNUAL RETURN

View Document

12/08/8812 August 1988

View Document

30/06/8830 June 1988 29/02/88 ANNUAL ACCTS

View Document

09/06/879 June 1987 08/05/87 ANNUAL RETURN

View Document

09/06/879 June 1987

View Document

13/05/8713 May 1987 28/02/87 ANNUAL ACCTS

View Document

27/06/8627 June 1986

View Document

27/06/8627 June 1986 29/05/86 ANNUAL RETURN

View Document

19/06/8619 June 1986 28/02/86 ANNUAL ACCTS

View Document

17/07/8517 July 1985

View Document

17/07/8517 July 1985 01/07/85 ANNUAL RETURN

View Document

17/07/8517 July 1985 28/02/85 ANNUAL ACCTS

View Document

28/11/8428 November 1984 SIT OF REGISTER OF MEMS

View Document

28/11/8428 November 1984 09/07/84 ANNUAL RETURN

View Document

28/11/8428 November 1984

View Document

16/11/8416 November 1984 29/02/84 ANNUAL ACCTS

View Document

06/06/836 June 1983

View Document

06/06/836 June 1983 31/12/83 ANNUAL RETURN

View Document

02/02/832 February 1983 PARTICULARS RE DIRECTORS

View Document

15/06/8215 June 1982 NOTICE OF ARD

View Document

14/06/8214 June 1982 31/12/82 ANNUAL RETURN

View Document

14/06/8214 June 1982

View Document

27/05/8127 May 1981

View Document

27/05/8127 May 1981 31/12/81 ANNUAL RETURN

View Document

02/07/802 July 1980

View Document

02/07/802 July 1980 31/12/80 ANNUAL RETURN

View Document

23/05/7923 May 1979 31/12/79 ANNUAL RETURN

View Document

23/05/7923 May 1979

View Document

23/05/7923 May 1979 SIT OF REGISTER OF MEMS

View Document

16/05/7816 May 1978 31/12/78 ANNUAL RETURN

View Document

16/05/7816 May 1978

View Document

29/07/7729 July 1977 SITUATION OF REG OFFICE

View Document

01/07/771 July 1977 31/12/77 ANNUAL RETURN

View Document

01/07/771 July 1977

View Document

09/02/779 February 1977 PARTICULARS RE DIRECTORS

View Document

25/05/7625 May 1976 31/12/76 ANNUAL RETURN

View Document

25/05/7625 May 1976

View Document

27/06/7527 June 1975 31/12/75 ANNUAL RETURN

View Document

27/06/7527 June 1975

View Document

27/06/7527 June 1975 SIT OF REGISTER OF MEMS

View Document

27/06/7527 June 1975

View Document

06/08/746 August 1974 31/12/74 ANNUAL RETURN

View Document

06/08/746 August 1974

View Document

03/07/733 July 1973 31/12/73 ANNUAL RETURN

View Document

03/07/733 July 1973

View Document

19/12/7219 December 1972 SITUATION OF REG OFFICE

View Document

05/07/725 July 1972 LIQ NOTICE OF RESIGNATION

View Document

22/10/7122 October 1971

View Document

22/10/7122 October 1971 31/12/71 ANNUAL RETURN

View Document

28/09/7028 September 1970 31/12/70 ANNUAL RETURN

View Document

28/09/7028 September 1970

View Document

12/08/6912 August 1969 31/12/69 ANNUAL RETURN

View Document

12/08/6912 August 1969

View Document

27/01/6927 January 1969 CERT CHANGE

View Document

27/01/6927 January 1969 LETTER OF APPROVAL

View Document

27/01/6927 January 1969 Resolutions

View Document

27/01/6927 January 1969 SPECIAL/EXTRA RESOLUTION

View Document

11/07/6811 July 1968 31/12/68 ANNUAL RETURN

View Document

11/07/6811 July 1968

View Document

22/06/6722 June 1967

View Document

22/06/6722 June 1967 31/12/67 ANNUAL RETURN

View Document

05/07/665 July 1966

View Document

05/07/665 July 1966 31/12/66 ANNUAL RETURN

View Document

09/06/659 June 1965

View Document

09/06/659 June 1965 31/12/65 ANNUAL RETURN

View Document

08/07/648 July 1964

View Document

08/07/648 July 1964 31/12/64 ANNUAL RETURN

View Document

24/06/6324 June 1963 31/12/63 ANNUAL RETURN

View Document

24/06/6324 June 1963

View Document

01/06/621 June 1962 31/12/62 ANNUAL RETURN

View Document

01/06/621 June 1962

View Document

21/05/6221 May 1962 SITUATION OF REG OFFICE

View Document

29/05/6129 May 1961

View Document

29/05/6129 May 1961 31/12/61 ANNUAL RETURN

View Document

14/03/6014 March 1960 RETURN OF ALLOTS (CASH)

View Document

14/03/6014 March 1960

View Document

20/01/6020 January 1960 PARTICULARS RE DIRECTORS

View Document

20/01/6020 January 1960 MEMORANDUM

View Document

20/01/6020 January 1960 ARTICLES

View Document

20/01/6020 January 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/6020 January 1960 STATEMENT OF NOMINAL CAP

View Document

20/01/6020 January 1960 SITUATION OF REG OFFICE

View Document

20/01/6020 January 1960 DECL ON COMPL ON INCORP

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