AUGEAN SOUTH LIMITED

4 Rudgate Court 4 Rudgate Court, Wetherby, LS23 7BF, West Yorkshire
StatusACTIVE
Company No.04636789
CategoryPrivate Limited Company
Incorporated14 Jan 2003
Age21 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

AUGEAN SOUTH LIMITED is an active private limited company with number 04636789. It was incorporated 21 years, 4 months, 2 days ago, on 14 January 2003. The company address is 4 Rudgate Court 4 Rudgate Court, Wetherby, LS23 7BF, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-02

Officer name: Gene Barry Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rupert Maxwell Fryer

Termination date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Richard Michael Brooke

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Shaun Pottage

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-06

Charge number: 046367890008

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Augean Limited

Change date: 2021-11-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Augean Plc

Change date: 2021-11-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bowen

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 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: 07 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Woolcock

Termination date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart John Rodney Davies

Termination date: 2017-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 May 2017

Category: Address

Type: AD02

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Move registers to sail company with new address

Date: 22 May 2017

Category: Address

Type: AD03

New address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: A G Secretarial Limited

Change date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-12

Officer name: Mr John Hugo Rauch

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-12

Officer name: Neil David Canwell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Rupert Maxwell Fryer

Appointment date: 2016-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-12

Officer name: Richard Stephen Laker

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 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: 05 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gene Barry Wilson

Change date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil David Canwell

Change date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-24

Officer name: Nigel Bowen

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-02

Officer name: Mr Andrew Peter Woolcock

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stephen Laker

Appointment date: 2014-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-20

Officer name: Richard David Allen

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 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: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Unsworth

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Snaith

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stewart John Rodney Davies

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Blackler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Move registers to sail company

Date: 21 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 21 Jan 2013

Category: Address

Type: AD02

Old address: Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 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: 01 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change sail address company with old address

Date: 19 Jan 2011

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Snaith

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Unsworth

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Bowen

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Allen

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Southby

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Legacy

Date: 05 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Dr Gene Barry Wilson

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Neil David Canwell

Documents

View document PDF

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: Paul George Blackler

Change date: 2009-10-01

Documents

View document PDF

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: Paul George Blackler

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atlantic waste (thornhaugh) limi ted\certificate issued on 02/01/08

Documents

View document PDF

Miscellaneous

Date: 01 Sep 2007

Category: Miscellaneous

Type: MISC

Description: 394

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF


Some Companies

AES TRAINING (UK) LTD

12 SUTHERLAND FARM,NEWPORT,TF10 8NN

Number:09693724
Status:ACTIVE
Category:Private Limited Company

AVAANI BUILDING MAINTENANCE LIMITED

55 STATION ROAD,HARROW,HA2 7SR

Number:09699735
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:SP1340RS
Status:ACTIVE
Category:Industrial and Provident Society

GASWORLD.COM LIMITED

UNIT 1 UNDERGROUND HOUSE TREVISSOME HOUSE,BLACKWATER,TR4 8UN

Number:04946599
Status:ACTIVE
Category:Private Limited Company

INNOSYSTEMS BUSINESS CONSULTORS LIMITED

111 WEST GEORGE STREET, UNIT 17,GLASGOW,G2 1QX

Number:SC597853
Status:ACTIVE
Category:Private Limited Company

NORTH & WEST TAXI PROPRIETORS LTD

UNIT 16 RATH MOR CENTRE,DERRY CITY,BT48 0LZ

Number:NI040029
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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