SHEPPERTON AGGREGATES LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Return of final meeting in a members' voluntary winding up

View Document

08/11/228 November 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

08/11/228 November 2022 Appointment of Ruth Sarah Button as a director on 2022-09-30

View Document

12/09/2212 September 2022 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

05/01/225 January 2022 Change of details for Brett Aggregates Limited as a person with significant control on 2020-01-17

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 21/11/2019

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 12/06/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/10/164 October 2016 CORPORATE DIRECTOR APPOINTED TARMAC DIRECTORS (UK) LIMITED

View Document

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

View Document

22/04/1622 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA PENHALLURICK

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

27/08/1527 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR MICHAEL JOHN CHOULES

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 30/03/2014

View Document

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

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JP

View Document

08/11/138 November 2013 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES TWO LIMITED

View Document

08/11/138 November 2013 CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY TARMAC NOMINEES TWO LIMITED

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES LIMITED

View Document

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

View Document

14/05/1314 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

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

14/05/1214 May 2012 Annual return made up to 30 April 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

04/05/114 May 2011 Annual return made up to 30 April 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

13/07/1013 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

12/07/1012 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES 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

04/07/094 July 2009 DIRECTOR APPOINTED DAVID ANTHONY GRADY

View Document

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

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/05/0724 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST 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

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/92

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED CROWNVINES LIMITED CERTIFICATE ISSUED ON 31/03/92

View Document

04/06/914 June 1991 ADOPT MEM AND ARTS 19/04/91

View Document

17/05/9117 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/06/9019 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/10/8813 October 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

30/08/8830 August 1988 EXEMPTION FROM APPOINTING AUDITORS 100687

View Document

30/08/8830 August 1988 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/02/8519 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information