ASTLEY SAND & AGGREGATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2321 November 2023 Director's details changed for Mr Sean Walsh on 2023-10-11

View Document

21/11/2321 November 2023 Director's details changed for Mr Sean Walsh on 2023-10-11

View Document

21/04/2321 April 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Astley House Lower Green Lane Astley Manchester M29 7JZ on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

20/10/2220 October 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

17/10/2217 October 2022 Appointment of Mark Andrew Collier as a director on 2022-09-27

View Document

04/10/224 October 2022 Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-10-04

View Document

16/09/2216 September 2022 Notification of Green Earth Developments (Group) Limited as a person with significant control on 2022-09-15

View Document

16/09/2216 September 2022 Appointment of Mr Michael Walsh as a director on 2022-09-15

View Document

16/09/2216 September 2022 Cessation of Shane Harrison as a person with significant control on 2022-09-15

View Document

16/09/2216 September 2022 Cessation of P Casey Enviro Limited as a person with significant control on 2022-09-15

View Document

16/09/2216 September 2022 Registered office address changed from The Casey Group Limited Rydings Road Wardle Rochdale OL12 9PS to 45-53 Chorley New Road Bolton BL1 4QR on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Shane Harrison as a director on 2022-09-15

View Document

16/09/2216 September 2022 Appointment of Mr John Walsh as a director on 2022-09-15

View Document

16/09/2216 September 2022 Appointment of Mr Sean Walsh as a director on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Change of details for P Casey Enviro Limited as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Change of details for P Casey Enviro Limited as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Notification of P Casey Enviro Limited as a person with significant control on 2022-03-02

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

27/01/1527 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/01/1423 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/01/1325 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 CURRSHO FROM 31/10/2011 TO 31/07/2011

View Document

09/06/119 June 2011 SECRETARY APPOINTED JEREMY PAUL WARREN

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR PETER CASEY

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER PETER CASEY

View Document

09/06/119 June 2011 DIRECTOR APPOINTED ANTHONY BARRY

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM
REGENCY HOUSE 45-51 CHORLEY NEW ROAD
BOLTON
BL1 4QR
UNITED KINGDOM

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG PICKAVANCE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PICKAVANCE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY IAN NICHOLS

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN CHRISTOPHER NICHOLS / 08/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOSEPH PICKAVANCE / 08/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PICKAVANCE / 08/12/2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
REGENCY HOUSE
45-51 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QR

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/02/101 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

23/09/0923 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

03/04/093 April 2009 DIRECTOR APPOINTED CRAIG JOSEPH PICKAVANCE

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM:
PILKINGTON QUARRY
GEORGES LANE
HORWICH BOLTON
GREATER MANCHESTER BL6 5RS

View Document

15/09/0315 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED
ADAMS AGGREGATES LIMITED
CERTIFICATE ISSUED ON 11/09/03

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM:
GREENDALE COURT
CLYST ST MARY
EXETER
EX5 1AW

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM:
GREENDALE HOUSE
CLYST ST MARY
EXETER
DEVON EX5 1AW

View Document

05/02/995 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 S366A DISP HOLDING AGM 29/12/98

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM:
GREENDALE COURT
CLYST ST MARY
EXETER
DEVON EX5 1AW

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED
TERRY ADAMS AGGREGATES LIMITED
CERTIFICATE ISSUED ON 30/12/97

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 COMPANY NAME CHANGED
LOTHIAN SAND LIMITED
CERTIFICATE ISSUED ON 10/04/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/02/9422 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9411 February 1994 S386 DISP APP AUDS 16/11/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/12/927 December 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM:
BEECH COTTAGE
OLD RYDON LANE
EXETER
DEVON EX2 7JR

View Document

30/04/9030 April 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/02/8910 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/07/8625 July 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/06/7318 June 1973 CERTIFICATE OF INCORPORATION

View Document

18/06/7318 June 1973 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