CAMBRIDGESHIRE SAND AND GRAVEL LTD

Top Farm Alconbury Ermine Street Top Farm Alconbury Ermine Street, Huntingdon, PE28 4EW, Cambridgeshire, England
StatusACTIVE
Company No.04790127
CategoryPrivate Limited Company
Incorporated06 Jun 2003
Age21 years, 8 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGESHIRE SAND AND GRAVEL LTD is an active private limited company with number 04790127. It was incorporated 21 years, 8 days ago, on 06 June 2003. The company address is Top Farm Alconbury Ermine Street Top Farm Alconbury Ermine Street, Huntingdon, PE28 4EW, Cambridgeshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Bacon

Termination date: 2024-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Bacon

Termination date: 2024-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Anthony Bacon

Change date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Paul Anthony Bacon

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Anthony Bacon

Change date: 2021-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-01

Officer name: Jennifer Bacon

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Bacon

Appointment date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: Top Farm Ermine Street Alconbury Huntingdon Cambridgeshire PE28 4EW

Change date: 2021-09-29

New address: Top Farm Alconbury Ermine Street Alconbury Huntingdon Cambridgeshire PE28 4EW

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Paul Anthony Bacon

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paul bacon transport LIMITED\certificate issued on 01/03/11

Documents

View document PDF

Change of name notice

Date: 24 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B K GLOBAL CONSULTING LTD

163 SOLIHULL ROAD,SOLIHULL,B90 3LQ

Number:10883459
Status:ACTIVE
Category:Private Limited Company

BRECKNOCK DENTAL SURGERY LIMITED

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:02113867
Status:ACTIVE
Category:Private Limited Company

EPSILON TRAINING & IT SERVICES LIMITED

27 INGRAM STREET,GLASGOW,G1 1HA

Number:SC366495
Status:ACTIVE
Category:Private Limited Company

FORTH VALLEY MECHANICAL SERVICES LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09590681
Status:ACTIVE
Category:Private Limited Company

J.P. FANNON & SON (CONTRACTORS) LIMITED

THE TRAMSHED,BRISTOL,BS1 5BN

Number:01186771
Status:ACTIVE
Category:Private Limited Company

NORFOLK GAS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10420385
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