AGGREGATE PROCESSING AND RECYCLING (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Satisfaction of charge 080457240003 in full |
28/04/2528 April 2025 | Satisfaction of charge 080457240002 in full |
28/04/2528 April 2025 | Satisfaction of charge 080457240005 in full |
21/01/2521 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
10/01/2510 January 2025 | Second filing for the appointment of Ms Lisa Marie Vernon as a director |
10/01/2510 January 2025 | Second filing for the appointment of Mr Steven James Peterson as a director |
10/01/2510 January 2025 | Second filing for the appointment of Mr Paul David Humphrey as a director |
10/01/2510 January 2025 | Second filing for the appointment of Mr Jerome Francois Henri Barioz as a director |
10/01/2510 January 2025 | Second filing for the appointment of Mr Nicholas John Allen as a director |
09/01/259 January 2025 | Second filing for the termination of Geoff Caves as a director |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Memorandum and Articles of Association |
04/11/244 November 2024 | Registered office address changed from Apr House Hedging Lane Wilnecote Tamworth Staffordshire B77 5EX to Moorfield Road Duxford Cambridge Cambridgeshire CB22 4QX on 2024-11-04 |
01/11/241 November 2024 | Termination of appointment of Geoff Caves as a director on 2024-11-01 |
01/11/241 November 2024 | Appointment of Ms Lisa Marie Vernon as a director on 2024-11-01 |
01/11/241 November 2024 | Appointment of Mr Steven James Peterson as a director on 2024-11-01 |
01/11/241 November 2024 | Appointment of Mr Nicholas John Allen as a director on 2024-11-01 |
01/11/241 November 2024 | Appointment of Mr Jerome Francois Henri Barioz as a director on 2024-11-01 |
01/11/241 November 2024 | Appointment of Mr Paul David Humphrey as a director on 2024-11-01 |
13/08/2413 August 2024 | Accounts for a small company made up to 2023-06-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-04-25 with no updates |
05/05/235 May 2023 | Confirmation statement made on 2023-04-25 with updates |
31/03/2331 March 2023 | Accounts for a small company made up to 2022-06-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-25 with updates |
08/07/218 July 2021 | Accounts for a small company made up to 2020-06-30 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
27/03/2027 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
29/07/1929 July 2019 | ADOPT ARTICLES 05/07/2019 |
16/07/1916 July 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080457240003 |
08/07/198 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGG PRO LTD |
08/07/198 July 2019 | CESSATION OF KIM LEONIE CAVES AS A PSC |
08/07/198 July 2019 | CESSATION OF GEOFF CAVES AS A PSC |
08/07/198 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080457240002 |
25/06/1925 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080457240001 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
06/10/186 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
02/10/172 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
08/10/168 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF CAVES / 07/05/2016 |
25/04/1625 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
14/10/1514 October 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
11/05/1511 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
14/10/1414 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/04/1425 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
11/03/1411 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080457240001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1319 June 2013 | PREVSHO FROM 30/04/2013 TO 31/12/2012 |
25/04/1325 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/10/1218 October 2012 | ADOPT ARTICLES 11/09/2012 |
18/10/1218 October 2012 | 11/09/12 STATEMENT OF CAPITAL GBP 2.00 |
25/04/1225 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 AGGREGATE PROCESSING AND RECYCLING (HOLDINGS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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