AGGBAG LIMITED

04001554
10 GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON CV10 7RJ

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 5 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2023 accounts Annual Accounts 5 Buy now
29 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 officers Appointment of director (Mr Lee Hudson) 2 Buy now
03 Nov 2022 officers Termination of appointment of director (Martin Victor Hill) 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 accounts Annual Accounts 5 Buy now
31 Aug 2021 officers Termination of appointment of director (Kerry Louise Barnett) 1 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 5 Buy now
17 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 accounts Annual Accounts 5 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Annual Accounts 5 Buy now
14 Jun 2018 accounts Annual Accounts 4 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 auditors Auditors Resignation Company 1 Buy now
21 Jul 2017 accounts Annual Accounts 14 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2016 accounts Annual Accounts 25 Buy now
13 Sep 2016 officers Termination of appointment of secretary (Richard Henfryn Owen) 1 Buy now
22 Jun 2016 annual-return Annual Return 6 Buy now
10 Mar 2016 officers Appointment of director (Kerry Louise Barnett) 2 Buy now
04 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2015 accounts Annual Accounts 8 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Sep 2015 resolution Resolution 11 Buy now
03 Sep 2015 officers Appointment of director (Mr Martin Victor Hill) 2 Buy now
03 Sep 2015 officers Appointment of director (Mr Jonathan Gareth Fisher) 2 Buy now
27 Aug 2015 officers Appointment of secretary (Mr Richard Henfryn Owen) 2 Buy now
26 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
13 Aug 2014 accounts Annual Accounts 12 Buy now
11 Jun 2014 annual-return Annual Return 3 Buy now
02 Jun 2014 mortgage Registration of a charge 24 Buy now
17 May 2014 mortgage Registration of a charge 26 Buy now
16 Apr 2014 officers Termination of appointment of director (Malcolm Burrows) 1 Buy now
16 Apr 2014 officers Termination of appointment of secretary (Malcolm Burrows) 1 Buy now
15 Jul 2013 accounts Annual Accounts 13 Buy now
14 Jun 2013 annual-return Annual Return 5 Buy now
22 Oct 2012 accounts Annual Accounts 13 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
16 Sep 2011 accounts Annual Accounts 13 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
22 Jul 2010 accounts Annual Accounts 4 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Malcolm Burrows) 2 Buy now
08 Oct 2009 accounts Annual Accounts 4 Buy now
18 Jun 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
16 Sep 2008 officers Director's change of particulars / john farley / 15/09/2008 1 Buy now
21 Jul 2008 accounts Annual Accounts 4 Buy now
27 May 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from 20 central avenue st andrews business park thorpe st andrew, norwich norfolk NR7 0HR 1 Buy now
16 Oct 2007 accounts Annual Accounts 6 Buy now
07 Jun 2007 annual-return Return made up to 25/05/07; full list of members 2 Buy now
07 Jan 2007 accounts Annual Accounts 6 Buy now
26 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: price bailey, chartered accountants, horse fair house 19 saint faiths lane norwich norfolk NR1 1NE 1 Buy now
01 Jun 2006 annual-return Return made up to 25/05/06; full list of members 2 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
04 Jan 2006 accounts Annual Accounts 6 Buy now
08 Jun 2005 annual-return Return made up to 25/05/05; full list of members 3 Buy now
19 May 2005 officers Secretary resigned;director resigned 1 Buy now
05 May 2005 officers New secretary appointed;new director appointed 2 Buy now
11 Aug 2004 accounts Annual Accounts 6 Buy now
26 May 2004 annual-return Return made up to 25/05/04; full list of members 7 Buy now
07 Jan 2004 accounts Annual Accounts 6 Buy now
12 Aug 2003 annual-return Return made up to 25/05/03; full list of members 7 Buy now
24 Dec 2002 accounts Annual Accounts 5 Buy now
10 Jun 2002 annual-return Return made up to 25/05/02; full list of members 7 Buy now
21 Dec 2001 accounts Annual Accounts 4 Buy now
18 Jun 2001 annual-return Return made up to 25/05/01; full list of members 7 Buy now
08 Mar 2001 accounts Accounting reference date shortened from 31/05/01 to 31/03/01 1 Buy now
08 Mar 2001 capital Ad 01/10/00-31/12/00 £ si 99@1=99 £ ic 1/100 2 Buy now
19 Jun 2000 officers New secretary appointed;new director appointed 2 Buy now
19 Jun 2000 address Registered office changed on 19/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
19 Jun 2000 officers New director appointed 2 Buy now
19 Jun 2000 officers New director appointed 2 Buy now
19 Jun 2000 officers Director resigned 1 Buy now
19 Jun 2000 officers Secretary resigned 1 Buy now
25 May 2000 incorporation Incorporation Company 32 Buy now