R.W. AGGREGATES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2019-07-15 View Report
Insolvency. Brought down date: 2018-09-27. 2018-12-12 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2017-10-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-10-13 View Report
Resolution. Description: Resolutions. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Capital. Capital statement capital company with date currency figure. 2016-12-20 View Report
Capital. Description: Statement by Directors. 2016-12-15 View Report
Insolvency. Description: Solvency Statement dated 14/12/16. 2016-12-15 View Report
Resolution. Description: Resolutions. 2016-12-15 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Auditors. Auditors resignation limited company. 2016-02-11 View Report
Accounts. Accounts type group. 2015-12-14 View Report
Officers. Officer name: Lafarge Tarmac Secretaries (Uk) Limited. Change date: 2015-08-27. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Auditors. Auditors resignation company. 2015-03-10 View Report
Officers. Officer name: Mr Alan John Hayter. Change date: 2015-03-09. 2015-03-09 View Report
Auditors. Auditors resignation company. 2015-03-04 View Report
Auditors. Auditors resignation company. 2015-03-04 View Report
Officers. Termination date: 2014-10-17. Officer name: Johannes Matheus Louis Dieteren. 2014-10-23 View Report
Officers. Termination date: 2014-10-17. Officer name: Raymond Victor Richards. 2014-10-23 View Report
Accounts. Accounts type group. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Officers. Change date: 2013-04-15. Officer name: Lafarge Tarmac Secretaries (Uk) Limited. 2014-01-29 View Report
Address. Change date: 2014-01-03. Old address: Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL. 2014-01-03 View Report
Officers. Officer name: Mr Mark Thomas Wood. 2013-12-04 View Report
Officers. Officer name: Malcolm Whittle. 2013-12-04 View Report
Officers. Officer name: Mr Alan John Hayter. 2013-12-04 View Report
Officers. Officer name: Alistair Mcrae. 2013-12-04 View Report
Accounts. Accounts type group. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Officers. Change date: 2013-04-15. Officer name: Lafarge Secretaries (Uk) Limited. 2013-04-15 View Report
Officers. Officer name: Lafarge Secretaries (Uk) Limited. Change date: 2013-03-28. 2013-04-02 View Report
Accounts. Accounts type group. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Accounts. Accounts type group. 2011-10-27 View Report
Officers. Officer name: Mr Stuart John Wykes. 2011-06-23 View Report
Officers. Officer name: Stephen Wakerly. 2011-06-15 View Report
Officers. Officer name: Emmanuel Rigaux. 2011-06-02 View Report
Officers. Officer name: Johannes Matheus Louis Dieteren. 2011-04-07 View Report
Officers. Officer name: Neil Haworth. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Accounts. Accounts type group. 2010-09-29 View Report
Officers. Officer name: Robert Whetstone. 2010-09-02 View Report
Officers. Officer name: Emmanuel Marie Germain Rigaux. 2010-09-02 View Report
Annual return. With made up date full list shareholders. 2010-03-25 View Report
Accounts. Accounts type group. 2009-11-04 View Report
Officers. Change date: 2009-10-01. Officer name: Robert Anthony Stewart Whetstone. 2009-10-08 View Report