RMC AGGREGATES (SOUTH WALES) LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR LARRY JOSE ZEA BETANCOURT

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 STATEMENT BY DIRECTORS

View Document

07/03/147 March 2014 REDUCE ISSUED CAPITAL 03/03/2014

View Document

07/03/147 March 2014 SOLVENCY STATEMENT DATED 03/03/14

View Document

07/03/147 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 10

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

11/05/1011 May 2010 26/04/10 NO CHANGES

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

12/08/0712 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
RMC HOUSE COLDHARBOUR LANE
EGHAM
SURREY TW20 8TD

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; CHANGE OF MEMBERS

View Document

02/02/002 February 2000 ￯﾿ᄑ490260 14/12/99

View Document

02/02/002 February 2000 ￯﾿ᄑ NC 250000/650000
14/12/99

View Document

02/02/002 February 2000 NC INC ALREADY ADJUSTED 14/12/99

View Document

16/12/9916 December 1999 S366A DISP HOLDING AGM 16/04/99

View Document

19/10/9919 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 ADOPT MEM AND ARTS 20/10/98

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED
BRITISH DREDGING AGGREGATES LIMI
TED
CERTIFICATE ISSUED ON 16/11/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM:
AVONDALE HOUSE
AVONDALE ROAD
CARDIFF
CF1 7XB

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

04/07/944 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 VARYING SHARE RIGHTS AND NAMES 09/04/90

View Document

14/07/8914 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/08/8715 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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