CENTRAL AGGREGATES LTD

Company Documents

DateDescription
02/05/252 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

14/05/2414 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/07/202 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/2026 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 385000

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARHAM

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

03/05/193 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

08/06/188 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

25/05/1725 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

18/09/1618 September 2016 18/09/16 STATEMENT OF CAPITAL GBP 390000

View Document

18/09/1618 September 2016 SOLVENCY STATEMENT DATED 23/08/16

View Document

18/09/1618 September 2016 STATEMENT BY DIRECTORS

View Document

18/09/1618 September 2016 REDUCE ISSUED CAPITAL 23/08/2016

View Document

25/05/1625 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 PREVSHO FROM 31/12/2016 TO 31/12/2015

View Document

03/02/163 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 535000

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED KARL DANES

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS PAULINE NEVILLE BALL

View Document

20/01/1620 January 2016 ADOPT ARTICLES 31/12/2015

View Document

20/01/1620 January 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MARK JAMES GEE

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MICHAEL DAVID BARHAM

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098688450002

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098688450001

View Document

12/11/1512 November 2015 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