EURO-AGG LIMITED
Status | ACTIVE |
Company No. | 09859093 |
Category | Private Limited Company |
Incorporated | 05 Nov 2015 |
Age | 8 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
EURO-AGG LIMITED is an active private limited company with number 09859093. It was incorporated 8 years, 5 months, 28 days ago, on 05 November 2015. The company address is Brightwell Grange Brightwell Grange, Burnham, SL1 8DF, Bucks, England.
Company Fillings
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Notification of a person with significant control
Date: 01 Mar 2024
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-21
Psc name: Euro-Agg (Holdings) Limited
Documents
Cessation of a person with significant control
Date: 01 Mar 2024
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-21
Psc name: Gareth Moores
Documents
Cessation of a person with significant control
Date: 01 Mar 2024
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy John Michael Hegarty
Cessation date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 01 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy John Michael Hegarty
Change date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous shortened
Date: 24 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-05-31
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Change account reference date company previous extended
Date: 24 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-06-30
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Michael Hergarty
Change date: 2021-12-01
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Cessation of a person with significant control
Date: 25 Feb 2021
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-21
Psc name: Euro-Agg (Holdings) Limited
Documents
Notification of a person with significant control
Date: 25 Feb 2021
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy John Michael Hegarty
Notification date: 2020-02-21
Documents
Notification of a person with significant control
Date: 25 Feb 2021
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-21
Psc name: Gareth Moores
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-06
Officer name: Timothy John Michael Hergarty
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Moores
Change date: 2020-02-06
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-06
Officer name: Timothy Hergarty
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
New address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF
Change date: 2020-02-07
Old address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-06
Psc name: Euro-Agg (Holdings) Limited
Documents
Notification of a person with significant control
Date: 07 Jan 2020
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Euro-Agg (Holdings) Limited
Notification date: 2018-01-23
Documents
Cessation of a person with significant control
Date: 19 Dec 2019
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-23
Psc name: Tim Hegarty
Documents
Legacy
Date: 15 Dec 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/02/2018
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Gazette filings brought up to date
Date: 06 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Original description: 20/02/18 Statement of Capital gbp 1.00
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Hergarty
Change date: 2017-10-17
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
New address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY
Old address: Old Forge House Cricket Green Hartley Wintney RG27 8PZ England
Change date: 2017-10-17
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2016
Action Date: 04 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098590930001
Charge creation date: 2016-10-04
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Hergarty
Change date: 2016-05-25
Documents
Resolution
Date: 25 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-25
Officer name: Gareth Moores
Documents
Change account reference date company current shortened
Date: 25 May 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
New address: Old Forge House Cricket Green Hartley Wintney RG27 8PZ
Change date: 2016-05-25
Old address: 68 Ifield Road Basement Flat Chelsea London SW10 9AD
Documents
Some Companies
29 SPINDELBERRY GROVE,BRISTOL,BS48 1QF
Number: | 07312950 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
186 HIGH ROAD WEST,FELIXSTOWE,IP11 9BB
Number: | 10965933 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC HOUSE,LLANDUDNO JUNCTION,LL31 9PL
Number: | 05001094 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 HIGH STREET,GODALMING,GU7 1DS
Number: | 08310436 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE UNIT 42,BEXLEY,DA5 1LU
Number: | 10488336 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PARK ROAD,RUSHDEN,NN10 0RW
Number: | 08299633 |
Status: | ACTIVE |
Category: | Private Limited Company |