AGGREGATE PROCESSING AND RECYCLING LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewRegistration of charge 031603370007, created on 2025-07-07

View Document

28/04/2528 April 2025 Satisfaction of charge 031603370003 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 031603370004 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 031603370006 in full

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

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

View Document

15/01/2515 January 2025 Second filing for the appointment of Mr Paul David Humphrey as a director

View Document

15/01/2515 January 2025 Second filing for the appointment of Mr Jerome Francois Henri Barioz as a director

View Document

15/01/2515 January 2025 Second filing for the appointment of Mr Nicholas John Allen as a director

View Document

14/01/2514 January 2025 Second filing for the termination of Stephen Graham Smith as a director

View Document

14/01/2514 January 2025 Second filing for the termination of Geoff Caves as a director

View Document

14/01/2514 January 2025 Second filing for the termination of Cathal Eastwood as a director

View Document

14/01/2514 January 2025 Second filing for the termination of Kim Leonie Caves as a secretary

View Document

14/01/2514 January 2025 Second filing for the termination of Thomas James Elgin as a director

View Document

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

View Document

02/01/252 January 2025 Resolutions

View Document

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

View Document

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

View Document

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

View Document

01/11/241 November 2024 Termination of appointment of Stephen Graham Smith 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 Termination of appointment of Cathal Eastwood 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

01/11/241 November 2024 Termination of appointment of Kim Leonie Caves as a secretary on 2024-11-01

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 Termination of appointment of Thomas James Elgin as a director on 2024-11-01

View Document

13/08/2413 August 2024 Full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

29/02/2429 February 2024 Appointment of Mr Steven James Peterson as a director on 2024-02-29

View Document

15/12/2315 December 2023 Termination of appointment of Ian Richard Mills as a director on 2023-12-15

View Document

29/08/2329 August 2023 Appointment of Mrs Lisa Marie Vernon as a director on 2023-08-29

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-06-30

View Document

01/07/211 July 2021 Appointment of Mr Cathal Eastwood as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Thomas James Elgin as a director on 2021-07-01

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

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 031603370004

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR STEPHEN GRAHAM SMITH

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031603370003

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR IAN RICHARD MILLS

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031603370002

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/11/168 November 2016 FULL 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

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

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

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031603370002

View Document

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

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

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF CAVES / 25/04/2013

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KIM LEONIE CAVES / 25/04/2013

View Document

28/03/1328 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

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

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM, CORNER OF NINIAN WAY, & HEDGING LANE WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 5ES

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

08/03/108 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF CAVES / 01/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/06/033 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 COMPANY NAME CHANGED FABTEC INSTALLATIONS LTD CERTIFICATE ISSUED ON 18/01/99

View Document

11/03/9811 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: UNIT 12A, HEDGING CANE IND EST, TAMWORTH, B77 1PP

View Document

01/10/961 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 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