BLACKWATER AGGREGATES LIMITED

Court Of Noke Court Of Noke, Leominster, HR6 9HW, Herefordshire
StatusACTIVE
Company No.02722867
CategoryPrivate Limited Company
Incorporated15 Jun 1992
Age31 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

BLACKWATER AGGREGATES LIMITED is an active private limited company with number 02722867. It was incorporated 31 years, 10 months, 29 days ago, on 15 June 1992. The company address is Court Of Noke Court Of Noke, Leominster, HR6 9HW, Herefordshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cemex Uk Operations Limited

Change date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr Stephen Redwood

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-20

Officer name: Kevin Michael Hayman

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-20

Officer name: Mr Stephen Redwood

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gent Fairhead Aggregates Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cemex Uk Operations Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gent Fairhead Aggregates Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cemex Uk Operations Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul George Rosie

Termination date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Michael Hayman

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Richard Ronald Long

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Ronald Long

Change date: 2012-08-01

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Keighley

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul George Rosie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Stuart Keighley

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed john stuart keighley

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lex russell

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 25/04/03 from: red house colchester road halstead essex CO9 2DZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; no change of members

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/94; no change of members

Documents

View document PDF

Resolution

Date: 01 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Annual-return

Type: 363b

Description: Return made up to 15/06/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 17/09/92 from: barrington house 59-67 gresham street london EC2V 7JA

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hackremco (no.770) LIMITED\certificate issued on 17/08/92

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 14/08/92

Documents

View document PDF


Some Companies

CHURCHILL LLOYD LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:03861892
Status:ACTIVE
Category:Private Limited Company

FM CONSTRUCTION (ABERDEEN) LIMITED

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC490399
Status:ACTIVE
Category:Private Limited Company

MID CORNWALL BROKERS LTD

CLARENCE HOUSE TRURO ROAD,BODMIN,PL30 5HF

Number:09990260
Status:ACTIVE
Category:Private Limited Company

MIKE BROWN BUILDING CONTRACTORS LIMITED

VINE COTTAGE LOW PASTURE LANE,RETFORD,DN22 9DQ

Number:07960646
Status:ACTIVE
Category:Private Limited Company

MYMEDSANDME LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:07660726
Status:ACTIVE
Category:Private Limited Company

SOLIHULL BUSINESS INCUBATOR HUB LIMITED

MALVERN HOUSE,SOLIHULL,B91 3DL

Number:11943321
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source