COMPASS AGGREGATES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Notification of Tarmac Trading Limited as a person with significant control on 2023-04-24

View Document

24/05/2324 May 2023 Cessation of Tilcon Holdings Limited as a person with significant control on 2023-04-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Ruth Sarah Button as a director on 2022-09-30

View Document

14/09/2214 September 2022 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 21/11/2019

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILCON HOLDINGS LIMITED

View Document

05/08/175 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 12/06/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 01/06/2016

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA PENHALLURICK

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR MICHAEL JOHN CHOULES

View Document

11/02/1611 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE TARMAC DIRECTORS (UK) LIMITED / 27/08/2015

View Document

28/08/1528 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

06/08/156 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/06/2013

View Document

28/04/1428 April 2014 REDUCE ISSUED CAPITAL 04/04/2014

View Document

28/04/1428 April 2014 SOLVENCY STATEMENT DATED 02/04/14

View Document

28/04/1428 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 1

View Document

28/04/1428 April 2014 STATEMENT BY DIRECTORS

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BOLTER / 03/12/2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JP

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

07/08/137 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES TWO LIMITED

View Document

29/07/1329 July 2013 CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MS DEBORAH GRIMASON

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES LIMITED

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY TARMAC NOMINEES TWO LIMITED

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES STIRK

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

01/08/121 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD STIRK / 17/09/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 01/10/2009

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR APPOINTED JAMES RICHARD STIRK

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRADY

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR APPOINTED DAVID ANTHONY GRADY

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER REYNOLDS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED CHRISTOPHER GORDON REYNOLDS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: TUNSTEAD HOUSE TUNSTEAD BUXTON DERBYSHIRE SK17 8TG

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED STANSFIELD HEALTH & SAFETY CONSU LTING LIMITED CERTIFICATE ISSUED ON 13/12/02

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 20 CARLTON HOUSE TERRACE LONDON SW1Y 5AP

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 40 HOLBORN VIADUCT LONDON EC1N 2PQ

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 COMPANY NAME CHANGED COMPASS AGGREGATES LIMITED CERTIFICATE ISSUED ON 05/07/99

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: SILVERTON HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

03/10/953 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/09/9526 September 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

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

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: HARROGATE HOUSE PARLIAMENT STREET HARROGATE NORTH YORKSHIRE, HG1 2RF

View Document

27/07/9427 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

02/08/932 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/08/932 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: CONYNGHAM HALL KNARESBOROUGH NORTH YORKSHIRE HG5 9AY

View Document

14/05/9314 May 1993 EXEMPTION FROM APPOINTING AUDITORS 22/12/92

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 Full accounts made up to 1991-12-31

View Document

22/10/9222 October 1992 Full accounts made up to 1991-12-31

View Document

14/08/9214 August 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/914 December 1991 S386 DISP APP AUDS 21/11/91

View Document

01/08/911 August 1991 Full accounts made up to 1990-12-31

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 Full accounts made up to 1990-12-31

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8924 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8712 October 1987 AUDS APP. 250687

View Document

01/10/871 October 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/03/877 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: NEWPOOL FARM NORLEY (VIA WARRINGTON) CHESHIRE

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8526 July 1985 ANNUAL RETURN MADE UP TO 09/05/85

View Document

08/06/848 June 1984 ANNUAL RETURN MADE UP TO 18/05/84

View Document

06/06/836 June 1983 ANNUAL RETURN MADE UP TO 20/05/83

View Document

06/06/836 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/06/8212 June 1982 ANNUAL RETURN MADE UP TO 07/05/82

View Document

06/01/776 January 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

19/06/5219 June 1952 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