BRITANNIA AGGREGATES LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Registration of charge 023043760003, created on 2024-12-20

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/07/2431 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

09/01/249 January 2024 Notification of Brett Trading Limited as a person with significant control on 2024-01-01

View Document

09/01/249 January 2024 Cessation of Robert Brett & Sons Limited as a person with significant control on 2024-01-01

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM ROBERT BRETT HOUSE ASHFORD ROAD CHARTHAM CANTERBURY KENT CT4 7PP ENGLAND

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR BEN COGGAN

View Document

14/01/2014 January 2020 CESSATION OF R.W. AGGREGATES LIMITED AS A PSC

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / ROBERT BRETT & SONS LIMITED / 20/12/2019

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GILBERT

View Document

09/01/209 January 2020 SECRETARY APPOINTED MRS SUSAN FRANCIS KITCHIN

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYTER

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR BEN COGGAN

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BATE

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR ALAN JOHN HAYTER

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR ANDREW BATE

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNES DIETEREN

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DRURY

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR GREGOR MUTCH

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR MARK WOOD

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITTLE

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWORTH

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED JOHANNES MATHEUS LOUIS DIETEREN

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

21/07/0921 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR NEIL ALAN HAWORTH

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP ROLAND

View Document

30/07/0830 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 03/07/05; NO CHANGE OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/964 August 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 AMENDING AUDS REPT 31/12/95

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

05/09/945 September 1994 £ NC 1000000/9000000 25/08/94

View Document

05/09/945 September 1994 ALTER MEM AND ARTS 25/08/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ALTER MEM AND ARTS 21/06/94

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 03/07/91; CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 £ NC 10000/1000000 18/1

View Document

10/01/9110 January 1991 NC INC ALREADY ADJUSTED 18/12/90

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8929 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/892 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/891 March 1989 ADOPT MEM AND ARTS 07/02/89

View Document

21/02/8921 February 1989 £ NC 100/10000

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 Memorandum and Articles of Association

View Document

21/02/8921 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/8921 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/8921 February 1989 CONVE

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED BASINGMORE LIMITED CERTIFICATE ISSUED ON 16/02/89

View Document

30/12/8830 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8830 December 1988 REGISTERED OFFICE CHANGED ON 30/12/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/10/8812 October 1988 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