AGGREGATE INDUSTRIES SOUTH WEST LIMITED
Status | ACTIVE |
Company No. | 00618547 |
Category | Private Limited Company |
Incorporated | 08 Jan 1959 |
Age | 65 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AGGREGATE INDUSTRIES SOUTH WEST LIMITED is an active private limited company with number 00618547. It was incorporated 65 years, 3 months, 28 days ago, on 08 January 1959. The company address is Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England.
Company Fillings
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Aggregate Industries Uk Limited
Change date: 2024-03-26
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-27
Old address: Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
Documents
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garrath Malcolm Lyons
Appointment date: 2023-01-01
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: John Ferguson Bowater
Documents
Accounts with accounts type dormant
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Charles Edwards
Termination date: 2021-05-21
Documents
Accounts with accounts type small
Date: 02 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type small
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Phillip Jason Norah
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James West Atherton-Ham
Termination date: 2019-04-30
Documents
Appoint person director company with name date
Date: 04 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Guy Charles Edwards
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Francois Petry
Documents
Accounts with accounts type small
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francois Petry
Appointment date: 2018-04-19
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type dormant
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Move registers to sail company with new address
Date: 11 Nov 2015
Category: Address
Type: AD03
New address: Bardon Hill Coalville Leicestershire LE67 1TL
Documents
Change sail address company with new address
Date: 05 Nov 2015
Category: Address
Type: AD02
New address: Bardon Hill Coalville Leicestershire LE67 1TL
Documents
Appoint person director company with name date
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-09
Officer name: Mr John Ferguson Bowater
Documents
Appoint person director company with name date
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-09
Officer name: Mr James Atherton-Ham
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-09
Officer name: Simon Marriott
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-09
Officer name: Michael Paul Pearce
Documents
Accounts with accounts type dormant
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Marriott
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Termination director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Eberlin
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Paul Pearce
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Termination secretary company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Ford
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hardman
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Eberlin
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Jenkins
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Thomas Hardman
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Harris
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alain Bourguignon
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alain Gerard Edmond Bourguignon
Change date: 2010-08-01
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Termination director company with name
Date: 11 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Bolsover
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alain Gerard Edmond Bourguignon
Documents
Change person secretary company with change date
Date: 17 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Mary Ford
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George William Bolsover
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Richard Jenkins
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Duncan Ian Harris
Documents
Accounts with accounts type dormant
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / colin jenkins / 12/06/2009
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 29 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cemex readymix south west limite d\certificate issued on 29/10/07
Documents
Legacy
Date: 28 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 28/10/07 from: cemex house coldharbour lane thorpe egham surrey TW20 8TD
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/07; no change of members
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Certificate change of name company
Date: 14 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rmc readymix south west LIMITED\certificate issued on 14/12/05
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Some Companies
BALINT HOUSE GARDEN DECORATIONS LTD
FLAT3,WEST BROMWICH,B70 6HG
Number: | 11210742 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 FLEET STREET,TORQUAY,TQ2 5DW
Number: | 09868314 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LOVELACE ROAD,NORWICH,NR4 7AE
Number: | 11362400 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPMAN HOUSE,HASLEMERE,GU27 1NN
Number: | 08470878 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STOCKWOOD SUITE A BRITANNIA HOUSE,LUTON,LU3 1RJ
Number: | 07276238 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHODIUM,SOLIHULL,B90 8AS
Number: | 07253557 |
Status: | ACTIVE |
Category: | Private Limited Company |