EURO-AGG LIMITED

Brightwell Grange Brightwell Grange, Burnham, SL1 8DF, Bucks, England
StatusACTIVE
Company No.09859093
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 5 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/02/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

112 CRMC LIMITED

29 SPINDELBERRY GROVE,BRISTOL,BS48 1QF

Number:07312950
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DWT111 LIMITED

186 HIGH ROAD WEST,FELIXSTOWE,IP11 9BB

Number:10965933
Status:ACTIVE
Category:Private Limited Company

JONPAUL GIFTS LIMITED

CELTIC HOUSE,LLANDUDNO JUNCTION,LL31 9PL

Number:05001094
Status:ACTIVE
Category:Private Limited Company

NUTHATCH CONSULTING LIMITED

102 HIGH STREET,GODALMING,GU7 1DS

Number:08310436
Status:ACTIVE
Category:Private Limited Company

PAUL REHBEIN LTD

COACH HOUSE UNIT 42,BEXLEY,DA5 1LU

Number:10488336
Status:ACTIVE
Category:Private Limited Company

TECHNIBITS LIMITED

18 PARK ROAD,RUSHDEN,NN10 0RW

Number:08299633
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