CHORLEY SAND & AGGREGATES LIMITED
Status | ACTIVE |
Company No. | 03827793 |
Category | Private Limited Company |
Incorporated | 18 Aug 1999 |
Age | 24 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHORLEY SAND & AGGREGATES LIMITED is an active private limited company with number 03827793. It was incorporated 24 years, 9 months, 17 days ago, on 18 August 1999. The company address is Rigby House Farm The Common Rigby House Farm The Common, Chorley, PR7 4DS, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2022
Action Date: 01 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038277930005
Charge creation date: 2022-09-01
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-01
Charge number: 038277930004
Documents
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038277930003
Documents
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-23
Officer name: Ms Susan Moffatt
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2017
Action Date: 29 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038277930003
Charge creation date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart George Ashburn
Change date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 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 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
Old address: 6 Ellerbeck View Adlington Chorley Lancashire PR7 4DL
Change date: 2015-03-05
New address: Rigby House Farm the Common Adlington Chorley Lancashire PR7 4DS
Documents
Certificate change of name company
Date: 17 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chorley sand company LIMITED\certificate issued on 17/11/14
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 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: 26 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 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: 10 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change person director company with change date
Date: 16 Aug 2012
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-11
Officer name: Mr Stewart George Ashburn
Documents
Change person director company with change date
Date: 16 Aug 2012
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Ashburn
Change date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 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: 13 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr ian ashburn
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stewart ashburn
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian ashburn
Documents
Certificate change of name company
Date: 04 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed houghton house LIMITED\certificate issued on 05/02/09
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stewart ashburn / 01/08/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 14 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/02; full list of members
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 18/04/01 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/00; full list of members
Documents
Legacy
Date: 21 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/10/99--------- £ si 200@1=200 £ ic 2/202
Documents
Legacy
Date: 12 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 JOSEPH LOCKE WAY,CREDITON,EX17 3FD
Number: | 09824564 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,,EC4V 6JA
Number: | 01794355 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DEVON CLOSE,CHATHAM,ME5 7SJ
Number: | 11481288 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WEST STREET,RYDE,PO33 2QQ
Number: | 04984797 |
Status: | ACTIVE |
Category: | Private Limited Company |
RONNIE'S REAL WOOD-FIRED PIZZA LTD
108 HIGH STREET,STOURBRIDGE,DY8 1EE
Number: | 10141696 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LLOYDS WAY,BECKENHAM,BR3 3QT
Number: | 10244594 |
Status: | ACTIVE |
Category: | Private Limited Company |