AGGREGATE INDUSTRIES CHARCON TRUSTEE LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/02/1511 February 2015 16/01/15 NO MEMBER LIST

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WEBSTER / 31/01/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGOWN / 31/01/2014

View Document

11/02/1411 February 2014 16/01/14 NO MEMBER LIST

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 16/01/13 NO MEMBER LIST

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 16/01/12 NO MEMBER LIST

View Document

06/02/126 February 2012 DIRECTOR APPOINTED PAUL TRACY KEETON

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLURTON

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 16/01/11 NO MEMBER LIST

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 16/01/10 NO MEMBER LIST

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WEBSTER / 09/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGOWN / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BLURTON / 27/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN MCGOWN / 01/10/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SPAREY

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DAVID MICHAEL WEBSTER

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 ANNUAL RETURN MADE UP TO 16/01/04

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 16/01/03

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 ANNUAL RETURN MADE UP TO 16/01/02

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 16/01/01

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 ANNUAL RETURN MADE UP TO 16/01/00

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 ANNUAL RETURN MADE UP TO 16/01/99

View Document

13/11/9813 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/11/9811 November 1998 EXEMPTION FROM APPOINTING AUDITORS 19/06/97

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: RADCLIFFE HOUSE, BLENHEIM COURT LODE LANE SOLIHULL WEST MIDLANDS B91 2AA

View Document

13/02/9813 February 1998 ANNUAL RETURN MADE UP TO 16/01/98

View Document

01/12/971 December 1997 COMPANY NAME CHANGED CAMAS TRUSTEES LIMITED CERTIFICATE ISSUED ON 02/12/97

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: REGENT HOUSE RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

13/02/9713 February 1997 ANNUAL RETURN MADE UP TO 16/01/97

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 ANNUAL RETURN MADE UP TO 16/01/96

View Document

26/04/9526 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/04/959 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/954 April 1995 S252 DISP LAYING ACC 17/03/95

View Document

04/04/954 April 1995 S386 DISP APP AUDS 17/03/95

View Document

04/04/954 April 1995 S366A DISP HOLDING AGM 17/03/95

View Document

04/04/954 April 1995 S369(4) SHT NOTICE MEET 17/03/95

View Document

10/03/9510 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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