Owen Pugh Aggregates LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
OWEN PUGH (FARM AND SITE SERVICES) LIMITED
OWEN PUGH (SITE SERVICES) LIMITED
Company type Private Limited Company , Receivership Company Number 01277269 Record last updated Friday, October 20, 2017 2:24:04 AM UTC Official Address Dudley Cramlington Northumberland Ne237pr Weetslade There are 7 companies registered at this street
Postal Code NE237PR Sector Renting and leasing of construction and civil engineering machinery and equipment
Visits Searches Alan Park (born on Oct 12, 1959), 15 companies
Document Type Publication date Download link Registry Oct 6, 2017 Change of particulars for director Registry Sep 29, 2017 Resignation of one Commercial Director and one Director (a man) Registry Sep 29, 2017 Resignation of one Director Registry Aug 3, 2017 Registration of a charge / charge code Registry May 19, 2017 Appointment of a person as Director Registry May 18, 2017 Resignation of one Finance Director and one Director (a man) Registry May 18, 2017 Appointment of a man as Finance Director and Director Registry May 18, 2017 Change of particulars for secretary Registry May 18, 2017 Resignation of one Director Financials Dec 19, 2016 Annual accounts Registry Dec 14, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 1, 2016 Appointment of a man as Finance Director and Director Registry Apr 1, 2016 Appointment of a person as Director Registry Dec 16, 2015 Annual return Financials Dec 14, 2015 Annual accounts Registry Jul 8, 2015 Registration of a charge / charge code Registry May 21, 2015 Registration of a charge / charge code 2595199... Registry Apr 15, 2015 Resolution Registry Apr 14, 2015 Appointment of a person as Director Registry Apr 1, 2015 Appointment of a man as Director and Commercial Director Registry Apr 1, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 31, 2015 Statement of satisfaction of a charge / full / charge no 1 2594988... Registry Feb 20, 2015 Auditor's letter of resignation Registry Feb 18, 2015 Auditor's letter of resignation 7923630... Financials Jan 9, 2015 Annual accounts Registry Jan 6, 2015 Resignation of a woman Registry Jan 6, 2015 Resignation of one Director Registry Dec 17, 2014 Annual return Registry Dec 17, 2014 Change of particulars for director Registry Dec 17, 2014 Change of particulars for director 2593934... Registry Feb 18, 2014 Resignation of one Director (a man) Registry Feb 18, 2014 Resignation of one Director Registry Dec 12, 2013 Annual return Financials Nov 13, 2013 Annual accounts Registry Nov 6, 2013 Appointment of a person as Director Registry Nov 6, 2013 Resignation of one Director Registry Sep 10, 2013 Appointment of a person as Secretary Registry Sep 10, 2013 Resignation of one Secretary Registry Sep 10, 2013 Appointment of a person as Secretary Registry Sep 1, 2013 Appointment of a man as Director Registry Aug 31, 2013 Two appointments: 2 women Registry Aug 30, 2013 Resignation of one Manager and one Director (a man) Registry Dec 4, 2012 Annual return Registry Dec 4, 2012 Annual return 2589588... Financials Oct 25, 2012 Annual accounts Financials Oct 25, 2012 Annual accounts 7870403... Registry Dec 8, 2011 Annual return Registry Dec 8, 2011 Annual return 2630574... Financials Nov 22, 2011 Annual accounts Financials Nov 22, 2011 Annual accounts 8299155... Registry May 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 8219868... Registry Apr 6, 2011 Appointment of a person as Director Registry Apr 6, 2011 Appointment of a person as Director 2607214... Registry Apr 1, 2011 Two appointments: 2 women,: 2 women Registry Dec 8, 2010 Annual return Registry Dec 8, 2010 Annual return 2599329... Financials Sep 16, 2010 Annual accounts Financials Sep 16, 2010 Annual accounts 8067585... Registry Dec 2, 2009 Annual return Registry Dec 2, 2009 Change of particulars for director Registry Dec 2, 2009 Change of particulars for director 2608235... Registry Dec 2, 2009 Change of particulars for director Registry Dec 2, 2009 Annual return Financials Sep 14, 2009 Annual accounts Financials Sep 14, 2009 Annual accounts 7869058... Financials Jan 27, 2009 Annual accounts Financials Jan 27, 2009 Annual accounts 8173702... Registry Dec 5, 2008 Appointment of a person Registry Dec 5, 2008 Appointment of a person 2607999... Registry Dec 4, 2008 Resignation of a person Registry Dec 4, 2008 Resignation of a person 2607994... Registry Dec 3, 2008 Annual return Registry Dec 3, 2008 Annual return 2607345... Registry Dec 1, 2008 Two appointments: 2 men Registry Nov 30, 2008 Resignation of one Company Director and one Director (a man) Registry Dec 3, 2007 Annual return Registry Dec 3, 2007 Annual return 1910251... Financials Jul 31, 2007 Annual accounts Financials Jul 31, 2007 Annual accounts 1801778... Registry Dec 12, 2006 Annual return Registry Dec 12, 2006 Annual return 1802072... Financials Aug 16, 2006 Annual accounts Financials Aug 16, 2006 Annual accounts 1832734... Registry Jul 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1802259... Registry Mar 31, 2006 Memorandum of association Registry Mar 31, 2006 Memorandum of association 1910668... Registry Mar 23, 2006 Company name change Registry Mar 23, 2006 Change of name certificate Registry Mar 23, 2006 Change of name certificate 1910303... Registry Dec 13, 2005 Annual return Registry Dec 13, 2005 Annual return 1880195... Registry Oct 21, 2005 Resignation of a person Registry Oct 21, 2005 Declaration in relation to assistance for the acquisition of shares Registry Oct 21, 2005 Resolution Registry Oct 21, 2005 Resignation of a person Registry Oct 21, 2005 Appointment of a person Registry Oct 21, 2005 Appointment of a person 1801295...