Advanced company searchLink opens in new window

A & S AGGREGATES LTD

Company number 02547326

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
11 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
12 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
12 Oct 2015 AD01 Registered office address changed from Shaftsbury Briar Road Great Bromley Colchester Essex CO7 7XD to Shaftesbury House Briar Road Great Bromley Colchester Essex CO7 7XD on 12 October 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 TM02 Termination of appointment of Robert Thomas Steward as a secretary on 26 May 2015
16 May 2015 CERTNM Company name changed a & s farm services LIMITED\certificate issued on 16/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
21 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AP03 Appointment of Mr Robert Thomas Steward as a secretary on 6 August 2014
06 Aug 2014 TM02 Termination of appointment of Ann Dobson Steward as a secretary on 6 August 2014