CAMBRIDGESHIRE SAND AND GRAVEL LTD
Status | ACTIVE |
Company No. | 04790127 |
Category | Private Limited Company |
Incorporated | 06 Jun 2003 |
Age | 21 years, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2021-06-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 24 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
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
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
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
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
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
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10420385 |
Status: | ACTIVE |
Category: | Private Limited Company |