AGGREGATE PROCESSING AND RECYCLING (HOLDINGS) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Satisfaction of charge 080457240003 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 080457240002 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 080457240005 in full

View Document

21/01/2521 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

10/01/2510 January 2025 Second filing for the appointment of Ms Lisa Marie Vernon as a director

View Document

10/01/2510 January 2025 Second filing for the appointment of Mr Steven James Peterson as a director

View Document

10/01/2510 January 2025 Second filing for the appointment of Mr Paul David Humphrey as a director

View Document

10/01/2510 January 2025 Second filing for the appointment of Mr Jerome Francois Henri Barioz as a director

View Document

10/01/2510 January 2025 Second filing for the appointment of Mr Nicholas John Allen as a director

View Document

09/01/259 January 2025 Second filing for the termination of Geoff Caves as a director

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

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

View Document

01/11/241 November 2024 Termination of appointment of Geoff Caves as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Ms Lisa Marie Vernon as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Steven James Peterson as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Nicholas John Allen as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Jerome Francois Henri Barioz as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Paul David Humphrey as a director on 2024-11-01

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-06-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-06-30

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 ADOPT ARTICLES 05/07/2019

View Document

16/07/1916 July 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080457240003

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGG PRO LTD

View Document

08/07/198 July 2019 CESSATION OF KIM LEONIE CAVES AS A PSC

View Document

08/07/198 July 2019 CESSATION OF GEOFF CAVES AS A PSC

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080457240002

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080457240001

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF CAVES / 07/05/2016

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080457240001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 ADOPT ARTICLES 11/09/2012

View Document

18/10/1218 October 2012 11/09/12 STATEMENT OF CAPITAL GBP 2.00

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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