AGGREGATE PROCESSING AND RECYCLING LIMITED
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Registration of charge 031603370007, created on 2025-07-07 |
28/04/2528 April 2025 | Satisfaction of charge 031603370003 in full |
28/04/2528 April 2025 | Satisfaction of charge 031603370004 in full |
28/04/2528 April 2025 | Satisfaction of charge 031603370006 in full |
19/03/2519 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
21/01/2521 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
15/01/2515 January 2025 | Second filing for the appointment of Mr Paul David Humphrey as a director |
15/01/2515 January 2025 | Second filing for the appointment of Mr Jerome Francois Henri Barioz as a director |
15/01/2515 January 2025 | Second filing for the appointment of Mr Nicholas John Allen as a director |
14/01/2514 January 2025 | Second filing for the termination of Stephen Graham Smith as a director |
14/01/2514 January 2025 | Second filing for the termination of Geoff Caves as a director |
14/01/2514 January 2025 | Second filing for the termination of Cathal Eastwood as a director |
14/01/2514 January 2025 | Second filing for the termination of Kim Leonie Caves as a secretary |
14/01/2514 January 2025 | Second filing for the termination of Thomas James Elgin as a director |
02/01/252 January 2025 | Memorandum and Articles of Association |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Memorandum and Articles of Association |
02/01/252 January 2025 | Memorandum and Articles of Association |
04/11/244 November 2024 | Registered office address changed from Corner of Ninian Way & 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 Stephen Graham Smith 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 | Termination of appointment of Cathal Eastwood 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 |
01/11/241 November 2024 | Termination of appointment of Kim Leonie Caves as a secretary on 2024-11-01 |
01/11/241 November 2024 | Termination of appointment of Geoff Caves as a director on 2024-11-01 |
01/11/241 November 2024 | Termination of appointment of Thomas James Elgin as a director on 2024-11-01 |
13/08/2413 August 2024 | Full accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-15 with updates |
29/02/2429 February 2024 | Appointment of Mr Steven James Peterson as a director on 2024-02-29 |
15/12/2315 December 2023 | Termination of appointment of Ian Richard Mills as a director on 2023-12-15 |
29/08/2329 August 2023 | Appointment of Mrs Lisa Marie Vernon as a director on 2023-08-29 |
31/03/2331 March 2023 | Full accounts made up to 2022-06-30 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with updates |
01/03/221 March 2022 | Confirmation statement made on 2022-02-15 with updates |
08/07/218 July 2021 | Full accounts made up to 2020-06-30 |
01/07/211 July 2021 | Appointment of Mr Cathal Eastwood as a director on 2021-07-01 |
01/07/211 July 2021 | Appointment of Mr Thomas James Elgin as a director on 2021-07-01 |
27/03/2027 March 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
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 031603370004 |
08/07/198 July 2019 | DIRECTOR APPOINTED MR STEPHEN GRAHAM SMITH |
08/07/198 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 031603370003 |
08/07/198 July 2019 | DIRECTOR APPOINTED MR IAN RICHARD MILLS |
25/06/1925 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031603370002 |
25/06/1925 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
06/10/186 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
02/10/172 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
08/11/168 November 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF CAVES / 07/05/2016 |
15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
14/10/1514 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
18/02/1518 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 031603370002 |
17/02/1417 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
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 |
25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF CAVES / 25/04/2013 |
25/04/1325 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / KIM LEONIE CAVES / 25/04/2013 |
28/03/1328 March 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
28/02/1328 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM, CORNER OF NINIAN WAY, & HEDGING LANE WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 5ES |
02/04/122 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
17/02/1217 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/03/114 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
08/03/108 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF CAVES / 01/10/2009 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/10/0928 October 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/03/092 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/02/0728 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/02/0615 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/02/0427 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
03/06/033 June 2003 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02 |
12/02/0312 February 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0229 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
14/02/0214 February 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
09/05/019 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
22/03/0122 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
19/04/0019 April 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | DIRECTOR RESIGNED |
04/06/994 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
16/03/9916 March 1999 | RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS |
15/01/9915 January 1999 | COMPANY NAME CHANGED FABTEC INSTALLATIONS LTD CERTIFICATE ISSUED ON 18/01/99 |
11/03/9811 March 1998 | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS |
19/12/9719 December 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 |
30/04/9730 April 1997 | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS |
01/10/961 October 1996 | NEW DIRECTOR APPOINTED |
01/10/961 October 1996 | NEW SECRETARY APPOINTED |
01/10/961 October 1996 | REGISTERED OFFICE CHANGED ON 01/10/96 FROM: UNIT 12A, HEDGING CANE IND EST, TAMWORTH, B77 1PP |
01/10/961 October 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
01/10/961 October 1996 | NEW DIRECTOR APPOINTED |
29/02/9629 February 1996 | SECRETARY RESIGNED |
29/02/9629 February 1996 | DIRECTOR RESIGNED |
15/02/9615 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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