AC AGGREGATES LTD

C/O Ac Aggregates Tickhill Road C/O Ac Aggregates Tickhill Road, Rotherham, S66 7QN, South Yorkshire
StatusACTIVE
Company No.06758630
CategoryPrivate Limited Company
Incorporated26 Nov 2008
Age15 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

AC AGGREGATES LTD is an active private limited company with number 06758630. It was incorporated 15 years, 6 months, 21 days ago, on 26 November 2008. The company address is C/O Ac Aggregates Tickhill Road C/O Ac Aggregates Tickhill Road, Rotherham, S66 7QN, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-28

Charge number: 067586300002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-12

Psc name: Ac Aggregates Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-12

Psc name: Deborah Margaret Collins

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-12

Psc name: Andy Collins

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-07

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mr Christopher James Woodward

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: C/O Ac Aggregates Tickhill Road Maltby Rotherham South Yorkshire S66 7QN

Change date: 2014-11-20

Old address: 242 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andy collins (aggregates) LIMITED\certificate issued on 01/07/11

Documents

View document PDF

Change of name notice

Date: 24 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Old address: 205 Outgang Lane Sheffield South Yorksire S25 3QY United Kingdom

Change date: 2010-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Mrs Deborah Margaret Collins

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Collins

Change date: 2009-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Margaret Collins

Change date: 2009-11-26

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 30/04/2010

Documents

View document PDF

Incorporation company

Date: 26 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & B FRESH FISH LIMITED

3 SANCTUARY CLOSE,KESSINGLAND,NR33 7SX

Number:10308871
Status:ACTIVE
Category:Private Limited Company

CHASE VALENTINE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11336091
Status:ACTIVE
Category:Private Limited Company

DISCOVERY CREDIT UNION LIMITED

ROOM 23,DUNDEE,DD2 2LJ

Number:SP155CUS
Status:ACTIVE
Category:Industrial and Provident Society

DREN ELECTRICAL LTD

SUTTON HOUSE,HULL,HU7 0YW

Number:10343222
Status:ACTIVE
Category:Private Limited Company
Number:06459412
Status:ACTIVE
Category:Private Limited Company

SJN CONTRACTORS LIMITED

THRUMS,BELCHAMP OTTEN,CO10 7BQ

Number:05550783
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