SOUTH WEST AGGREGATES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

16/02/2216 February 2022 Application to strike the company off the register

View Document

18/11/2118 November 2021 Statement of capital on 2021-11-18

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 SAIL ADDRESS CREATED

View Document

13/11/1213 November 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/09/114 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KEITH RULE / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: 7 HOBART PLACE LONDON SW1W 0HH

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: PENRYN HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9325 June 1993 £ NC 100/45000 14/06/

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: 15/17 FAIRMANTLE STREET TRURO CORNWALL TR1 2EH

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: NORMANHURST MATLOCK DERBYSHIRE DE4 3AF

View Document

25/08/8825 August 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/04/8828 April 1988 NEW SECRETARY APPOINTED

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED

View Document

03/12/863 December 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information